Search icon

T.I.B. INSURANCE BROKERS, INC.

Company Details

Entity Name: T.I.B. INSURANCE BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Mar 1993 (32 years ago)
Date of dissolution: 30 May 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: F93000001387
FEI/EIN Number 95-4024033
Mail Address: PO BOX 29086, GLENDALE, CA 91209-9086
Address: 425 W BROADWAY, STE 400, GLENDALE, CA 91204
Place of Formation: CALIFORNIA

President

Name Role Address
KALIOR, LAWRENCE J President 10949 ANDORA AVENUE, CHATSWORTH, CA 91311

Secretary

Name Role Address
KALIOR, LAWRENCE J Secretary 10949 ANDORA AVENUE, CHATSWORTH, CA 91311

Director

Name Role Address
KALIOR, LAWRENCE J Director 10949 ANDORA AVENUE, CHATSWORTH, CA 91311
GELLER, RONALD A Director 552 S. BRONSON AVENUE, LOS ANGELES, CA 90020

Vice President

Name Role Address
GELLER, RONALD A Vice President 552 S. BRONSON AVENUE, LOS ANGELES, CA 90020

Treasurer

Name Role Address
GELLER, RONALD A Treasurer 552 S. BRONSON AVENUE, LOS ANGELES, CA 90020

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-05-30 No data No data
CHANGE OF MAILING ADDRESS 2017-05-30 425 W BROADWAY, STE 400, GLENDALE, CA 91204 No data
REGISTERED AGENT CHANGED 2017-05-30 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 425 W BROADWAY, STE 400, GLENDALE, CA 91204 No data

Documents

Name Date
Withdrawal 2017-05-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State