Search icon

EB REINSURANCE HOLDING, INC.

Company Details

Entity Name: EB REINSURANCE HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2003 (21 years ago)
Date of dissolution: 29 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Feb 2012 (13 years ago)
Document Number: P03000108040
FEI/EIN Number 020707764
Address: 501 RIVERSIDE AVE., 12TH FLOOR, JACKSONVILLE, FL, 32202
Mail Address: 501 RIVERSIDE AVE., 12TH FLOOR, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
MEEKS GARY A Director 501 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Chief Executive Officer

Name Role Address
MEEKS GARY A Chief Executive Officer 501 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

President

Name Role Address
CLEMENTS ROBERT M President 501 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Chief Financial Officer

Name Role Address
WILSON W. BLAKE Chief Financial Officer 501 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Secretary

Name Role Address
HAJDA THOMAS A Secretary 501 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-02-29 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-14 501 RIVERSIDE AVE., 12TH FLOOR, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2008-02-14 501 RIVERSIDE AVE., 12TH FLOOR, JACKSONVILLE, FL 32202 No data

Documents

Name Date
CORAPVDWN 2012-02-29
Reg. Agent Change 2012-01-04
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State