Search icon

EXPORT INSURANCE AGENCY, INC.

Company Details

Entity Name: EXPORT INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F18000005477
FEI/EIN Number 042795520
Address: 40 FRONT STREET, WALPOE, MA, 02081, US
Mail Address: 65 COMMON STREET, WALPOLE, MA, 02081, US
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
MAYOL HERNAN M Agent 2332 Galiano Street, Coral Gables, FL, 33134

Chairman

Name Role Address
GIANDOMENICO ALBERT A Chairman 40 FRONT STREET, WALPOE, MA, 02081

President

Name Role Address
GIANDOMENICO ALBERT A President 40 FRONT STREET, WALPOE, MA, 02081

Secretary

Name Role Address
GIANDOMENICO ALBERT A Secretary 40 FRONT STREET, WALPOE, MA, 02081

Director

Name Role Address
GIANDOMENICO DAVID Director 40 FRONT STREET, WALPOE, MA, 02081
MURPHY DONNA Director 40 FRONT STREET, WALPOE, MA, 02081

Treasurer

Name Role Address
GIANDOMENICO DAVID Treasurer 40 FRONT STREET, WALPOE, MA, 02081

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-24 MAYOL, HERNAN M No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 2332 Galiano Street, Second Floor, Suite 2000, Coral Gables, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000276586 TERMINATED 1000000924955 COLUMBIA 2022-06-02 2042-06-08 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-25
Foreign Profit 2018-11-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State