Search icon

EXPEDIENT INSURANCE GROUP, INC.

Company Details

Entity Name: EXPEDIENT INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 2004 (20 years ago)
Date of dissolution: 07 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2013 (12 years ago)
Document Number: P04000120973
FEI/EIN Number 201570490
Address: 401 LINTON BLVD, SUITE 301, DELRAY BEACH, FL, 33444, US
Mail Address: 401 LINTON BLVD, SUITE 301, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CIRISANO FRANK Agent 20800 NE 30TH PLACE, AVENTURA, FL, 33180

Director

Name Role Address
CIRISANO FRANK Director 20800 NE 30TH PLACE, AVENTURA, FL, 33180

President

Name Role Address
CIRISANO FRANK President 20800 NE 30TH PLACE, AVENTURA, FL, 33180

Secretary

Name Role Address
CIRISANO FRANK Secretary 20800 NE 30TH PLACE, AVENTURA, FL, 33180

Treasurer

Name Role Address
CIRISANO FRANK Treasurer 20800 NE 30TH PLACE, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043780 FRANK D. CIRISANO AGENCY FLORIDA EXPIRED 2011-05-06 2016-12-31 No data 401 LINTON BLVD., SUITE 300, DELRAY BEACH, FL, 33444, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 401 LINTON BLVD, SUITE 301, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2010-01-11 401 LINTON BLVD, SUITE 301, DELRAY BEACH, FL 33444 No data

Documents

Name Date
Voluntary Dissolution 2013-02-07
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-10
Domestic Profit 2004-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State