Search icon

CIADS AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: CIADS 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: 06 Jan 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Aug 2022 (3 years ago)
Document Number: F99000000082
FEI/EIN Number 341426600

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

Address: 4249 Easton Way, Columbus, OH, 43219, US
Mail Address: 4249 Easton Way, Columbus, OH, 43219, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Boucher Christina H President 4249 Easton Way, Columbus, OH, 43219
DOWLING DAVID Director One Citizens Bank Way, Johnston, RI, 02919
Reid Yanina Director One Citizens Bank Way, Johnston, RI, 02919
DUNLAP PETER Director One Citizens Bank Way, Johnston, RI, 02919
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096099 CIADS INSURANCE AGENCY ACTIVE 2024-08-13 2029-12-31 - 4249 EASTON WAY, SUITE 200, COLUMBUS, OH, 43219

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-08-26 CIADS AGENCY, INC. -
CHANGE OF MAILING ADDRESS 2017-04-26 4249 Easton Way, Columbus, OH 43219 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 4249 Easton Way, Columbus, OH 43219 -
NAME CHANGE AMENDMENT 2008-09-16 RBS CITIZENS INSURANCE AGENCY, INC. -
REINSTATEMENT 2007-07-11 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-07-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2005-07-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2003-02-03 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-04
Name Change 2022-08-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State