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 |
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 |
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. | - |
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