Search icon

ENTERPRISE GENERAL INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: ENTERPRISE GENERAL INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jan 1984 (41 years ago)
Date of dissolution: 05 Jul 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: P00572
FEI/EIN Number 133179826

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

Address: 200 PARK AVENUE, NEW YORK, NY, 10166, US
Mail Address: 11330 OLIVE BLVD.,, 6-B106, ST. LOUIS, MO, 63141
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DONCOV STEPHANIE Secretary 200 PARK AVENUE, NEW YORK, NY, 10166
CONNERY CHARLES Vice President ONE METLIFE WAY, WHIPPANY, NJ, 07981
LUCIANI TERRANCE President 18210 CRANE NEST DRIVE, TAMPA, FL, 33647
MCCLAIN AARON TAX 200 PARK AVENUE, NEW YORK, NY, 10166
KLOTZBACH MICHELLE TAX 11330 OLIVE BLVD.,, ST. LOUIS, MO, 63141
ARANDJELOVIC PEDJA Director 200 PARK AVENUE, NEW YORK, NY, 10166

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-07-05 - -
CHANGE OF MAILING ADDRESS 2022-07-05 200 PARK AVENUE, NEW YORK, NY 10166 -
REGISTERED AGENT CHANGED 2022-07-05 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 200 PARK AVENUE, NEW YORK, NY 10166 -
NAME CHANGE AMENDMENT 2016-10-13 ENTERPRISE GENERAL INSURANCE AGENCY, INC. -

Documents

Name Date
WITHDRAWAL 2022-07-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-04-21
Name Change 2016-10-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State