Search icon

BANC OF AMERICA INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BANC OF AMERICA 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: 11 Aug 1998 (27 years ago)
Date of dissolution: 24 Dec 2024 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Dec 2024 (4 months ago)
Document Number: F98000004575
FEI/EIN Number 521523496

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

Address: 100 International Drive, Baltimore, MD, 21202, US
Mail Address: 100 International Drive, Baltimore, MD, 21202, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
COSTAMAGNA CHRISTINE M Secretary 100 International Drive, Baltimore, MD, 21202
Beckett-Montney Amie Treasurer 100 International Drive, Baltimore, MD, 21202
Moffa Lorraine A Director 100 International Drive, Baltimore, MD, 21202
Fischer A-J President 100 International Drive, Baltimore, MD, 21202
Watson James B Vice President 100 International Drive, Baltimore, MD, 21202
Ma Kathryn M Vice President 100 International Drive, Baltimore, MD, 21202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-12-24 - -
REGISTERED AGENT CHANGED 2024-12-24 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 100 International Drive, Baltimore, MD 21202 -
CHANGE OF MAILING ADDRESS 2024-04-22 100 International Drive, Baltimore, MD 21202 -
MERGER 2004-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000051103
NAME CHANGE AMENDMENT 1999-07-02 BANC OF AMERICA INSURANCE SERVICES, INC. -
MERGER 1998-12-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000020919

Documents

Name Date
Withdrawal 2024-12-24
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State