Entity Name: | PRESIDIO EXCESS INSURANCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 May 1997 (28 years ago) |
Date of dissolution: | 20 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2019 (5 years ago) |
Document Number: | F97000002726 |
FEI/EIN Number |
943207301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 Sansome Street, Suite 400, San Francisco, CA, 94111, US |
Mail Address: | 450 SANSOME STREET, SUITE 400, SAN FRANCISCO, CA, 94111 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Forsyth Thomas | Secretary | 200 First Stamford Place, Stamford, CT, 06902 |
Albano Anthony | Treasurer | 200 First Stamford Place, Stamford, CT, 06902 |
Sabia Brian | Director | 200 First Stamford Place,, Stamford, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-20 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-20 | 450 Sansome Street, Suite 400, San Francisco, CA 94111 | - |
REGISTERED AGENT CHANGED | 2019-12-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-23 | 450 Sansome Street, Suite 400, San Francisco, CA 94111 | - |
CANCEL ADM DISS/REV | 2006-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2003-01-07 | PRESIDIO EXCESS INSURANCE SERVICES, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-12-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State