Search icon

JENCAP SPECIALTY INSURANCE SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: JENCAP SPECIALTY INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2017 (8 years ago)
Branch of: JENCAP SPECIALTY INSURANCE SERVICES, INC., NEW YORK (Company Number 2224402)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Sep 2021 (4 years ago)
Document Number: F17000004297
FEI/EIN Number 11-3490732

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1979 Marcus Avenue Suite 214, LAKE SUCCESS, NY, 11042, US
Mail Address: 1979 Marcus Avenue Suite 214, LAKE SUCCESS, NY, 11042, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
3H AGENT SERVICES, INC. Agent -
Alvarado Daphne Vice President 30 Park Avenue, Manhasset, NY, 11030
Jennings John F Chief Executive Officer 1350 Broadway Suite 1400, New York, NY, 10018
Maher Mark P President 1979 Marcus Avenue Suite 214, LAKE SUCCESS, NY, 11042
Nielsen David L Treasurer 1350 Broadway Suite 1400, New York, NY, 10018
Ross Les I Exec 535 Mission Street, Suite 1591, San Francisco, CA, 94105
Walsh Denise Secretary 1 Blue Hill Plaza, Pearl River, NY, 10965

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1979 Marcus Avenue Suite 214, LAKE SUCCESS, NY 11042 -
CHANGE OF MAILING ADDRESS 2024-04-25 1979 Marcus Avenue Suite 214, LAKE SUCCESS, NY 11042 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 2114 NW 40th Terrace, Suite D2, Gainesville, FL 32605 -
AMENDMENT AND NAME CHANGE 2021-09-23 JENCAP SPECIALTY INSURANCE SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2021-09-23 3H AGENT SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-07
Amendment and Name Change 2021-09-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-01
Foreign Profit 2017-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State