Search icon

CROSS INSURANCE, INC.- CONNECTICUT - Florida Company Profile

Company Details

Entity Name: CROSS INSURANCE, INC.- CONNECTICUT
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: 30 Jan 2019 (6 years ago)
Document Number: F19000000562
FEI/EIN Number 83-2752919

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

Address: 491 Main Street, Bangor, ME, 04401, US
Mail Address: 491 Main Street, Bangor, ME, 04401, US
Place of Formation: MAINE

Key Officers & Management

Name Role Address
Cross Royce M President 491 Main Street, Bangor, ME, 04401
Cross Jonathan M Vice President 491 Main Street, Bangor, ME, 04401
Cross Royce M Treasurer 491 Main Street, Bangor, ME, 04401
Cross Royce M Chairman 491 Main Street, Bangor, ME, 04401
Cross Jonathan M Director 491 Main Street, Bangor, ME, 04401
Cobb Matthew M Secretary 491 Main Street, Bangor, ME, 04401
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123456 GREENBERG,RHEIN AND MARGOLIS INSURANCE AGENCY ACTIVE 2023-10-05 2028-12-31 - 491 MAIN STREET, BANGOR, ME, 04401
G23000100806 GREENBERG, RHEIN & MARGOLIS, INC ACTIVE 2023-08-29 2028-12-31 - 491 MAIN ST, BANGOR, ME, 04401
G22000029234 CROSS INSURANCE-SHELTON ACTIVE 2022-03-07 2027-12-31 - PO BOX 1388, BANGOR, ME, 04402
G21000012875 DAIGLE & TRAVERS INSURANCE AGENCY ACTIVE 2021-01-27 2026-12-31 - 491 MAIN ST., BANGOR, ME, 04401
G19000024484 DIMATTEO INSURANCE EXPIRED 2019-02-20 2024-12-31 - PO BOX 1388, BANGO, ME, 04402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 491 Main Street, Bangor, ME 04401 -
CHANGE OF MAILING ADDRESS 2024-03-26 491 Main Street, Bangor, ME 04401 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-08
Foreign Profit 2019-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State