Search icon

CHASE INSURANCE AGENCY SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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