Search icon

JOEL FEINBERG INSURANCE AGENCY, INC.

Company Details

Entity Name: JOEL FEINBERG INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000046058
FEI/EIN Number 412093026
Address: 2700 GLADES CIRCLE, SUITE 133, WESTON, FL, 33327
Mail Address: 2700 GLADES CIRCLE, SUITE 133, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KUDJA JOSE A Agent 420 NW 199 AVE, PEMBROKE PINES, FL, 33029

Director

Name Role Address
KUDJA JOSE A Director 420 NW 199 AVE, PEMBROKE PINES, FL, 33029

President

Name Role Address
KUDJA JOSE A President 420 NW 199 AVE, PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
KUDJA JOSE A Secretary 420 NW 199 AVE, PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
KUDJA JOSE A Treasurer 420 NW 199 AVE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 2700 GLADES CIRCLE, SUITE 133, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2008-03-31 2700 GLADES CIRCLE, SUITE 133, WESTON, FL 33327 No data
AMENDMENT 2006-11-29 No data No data
REGISTERED AGENT NAME CHANGED 2006-11-29 KUDJA, JOSE A No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-29 420 NW 199 AVE, PEMBROKE PINES, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-01-30
Amendment 2006-11-29
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-03-15
Domestic Profit 2003-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State