Entity Name: | CHASE INSURANCE AGENCY SERVICES, 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: | 09 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jun 2018 (7 years ago) |
Document Number: | F99000002954 |
FEI/EIN Number |
39-1610807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 E. Wisconsin Ste. 1250, Milwaukee, WI, 53202, US |
Mail Address: | 111 E. Wisconsin Ste. 1250, Milwaukee, WI, 53202, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
Ogunmefun Adetunji | Vice President | 111 E. Wisconsin Ste. 1250, Milwaukee, WI, 53202 |
Daneri Andrea Belen | Secretary | 111 E. Wisconsin Ste. 1250, Milwaukee, WI, 53202 |
Katz Ari Lee | Director | 111 E. Wisconsin Ste. 1250, Milwaukee, WI, 53202 |
Lahovitsky Boaz | Director | 111 E. Wisconsin Ste. 1250, Milwaukee, WI, 53202 |
Egbuniwe Chike N. | Vice President | 111 E. Wisconsin Ste. 1250, Milwaukee, WI, 53202 |
Denune Christopher D. | Director | 111 E. Wisconsin Ste. 1250, Milwaukee, WI, 53202 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 111 E. Wisconsin Ste. 1250, Milwaukee, WI 53202 | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 111 E. Wisconsin Ste. 1250, Milwaukee, WI 53202 | - |
REINSTATEMENT | 2018-06-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-05 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2005-06-09 | CHASE INSURANCE AGENCY SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2000-02-29 | BANC ONE INSURANCE AGENCY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-08-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-13 |
REINSTATEMENT | 2018-06-05 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State