Entity Name: | CIA INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Oct 2017 (7 years ago) |
Date of dissolution: | 09 Aug 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Aug 2022 (2 years ago) |
Document Number: | F17000004629 |
FEI/EIN Number | 81-3758552 |
Address: | 491 Main Street, Bangor, ME, 04401, US |
Mail Address: | 491 MAIN STREET, BANGOR, ME, 04401, US |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
Austin David | Secretary | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Royce M | Director | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Royce M | President | 491 Main Street, Bangor, ME, 04401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000121870 | CROSS INSURANCE - PITTSFIELD | EXPIRED | 2017-11-07 | 2022-12-31 | No data | PO BOX 1388, BANGOR, ME, 04402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-08-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-08-09 | 491 Main Street, Bangor, ME 04401 | No data |
REGISTERED AGENT CHANGED | 2022-08-09 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 491 Main Street, Bangor, ME 04401 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-08-09 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-04 |
Foreign Profit | 2017-10-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State