Search icon

UPS CAPITAL INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: UPS CAPITAL INSURANCE AGENCY, INC.
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: 23 Nov 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Aug 2002 (23 years ago)
Document Number: F98000006397
FEI/EIN Number 582406804

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

Address: 55 Glenlake Parkway NE, Atlanta, GA, 30328, US
Mail Address: 55 Glenlake Parkway NE, Atlanta, GA, 30328, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Robinson Mark J President 55 Glenlake Parkway NE, Atlanta, GA, 30328
Handler Jeffrey Secretary 55 Glenlake Parkway NE, Atlanta, GA, 30328
Terry Jonathan Treasurer 55 Glenlake Parkway NE, Atlanta, GA, 30328
Newman Brian O Director 55 Glenlake Parkway NE, Atlanta, GA, 30328
Brothers Norman MJr. Director 55 Glenlake Parkway NE, Atlanta, GA, 30328
Bishop Richard J Assi 55 Glenlake Parkway NE, Atlanta, GA, 30328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 55 Glenlake Parkway NE, Atlanta, GA 30328 -
CHANGE OF MAILING ADDRESS 2019-04-17 55 Glenlake Parkway NE, Atlanta, GA 30328 -
REGISTERED AGENT NAME CHANGED 2007-01-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2002-08-26 UPS CAPITAL INSURANCE AGENCY, INC. -
NAME CHANGE AMENDMENT 1999-07-20 GLENLAKE INSURANCE AGENCY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State