INGHAM & COMPANY - Florida Company Profile

Entity Name: | INGHAM & COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jan 1990 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 1994 (31 years ago) |
Document Number: | L45437 |
FEI/EIN Number | 650170152 |
Address: | 9155 South Dadeland Blvd, Miami, FL, 33156, US |
Mail Address: | 9155 South Dadeland Blvd, Miami, FL, 33156, US |
ZIP code: | 33156 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Pierre Jacques S | Secretary | 99 Wood Avenue South, Iselin, NJ, 08830 |
Schneider Megan | Treasurer | 99 Wood Avenue South, Iselin, NJ, 08830 |
Riordan Matthew G | Chief Financial Officer | 9155 South Dadeland Blvd, Miami, FL, 33156 |
Simonds Patrick | Director | 99 Wood Avenue South, Iselin, NJ, 08830 |
Hale Patrick | President | 5200 Maryland Way, Brentwood, TN, 37027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000073649 | INGHAM FIDUCIARY SERVICES | EXPIRED | 2011-07-24 | 2016-12-31 | - | 9155 S. DADELAND BLVD., SUITE 1512, MIAMI, FL, 33156 |
G11000030864 | ALLIANCE BENEFIT GROUP OF FLORIDA | EXPIRED | 2011-03-25 | 2016-12-31 | - | 9155 S. DADELAND BLVD, SUITE 1512, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-24 | 9155 S DADELAND BLVD, STE 1512, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2003-01-24 | 9155 S DADELAND BLVD, STE 1512, MIAMI, FL 33156 | - |
REINSTATEMENT | 1994-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDED AND RESTATEDARTICLES | 1990-04-10 | - | - |
NAME CHANGE AMENDMENT | 1990-02-16 | INGHAM & COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-06-17 |
Reg. Agent Change | 2022-05-05 |
ANNUAL REPORT | 2021-01-27 |
AMENDED ANNUAL REPORT | 2020-09-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State