Entity Name: | NATHAN THOMAS INS AGENCY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Apr 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jun 2014 (11 years ago) |
Document Number: | P05000051212 |
FEI/EIN Number | 202772386 |
Address: | 502 S MAIN STREET, WILDWOOD, FL, 34785 |
Mail Address: | 502 S MAIN STREET, WILDWOOD, FL, 34785 |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS NATHAN L | Agent | 502 S MAIN STREET, WILDWOOD, FL, 34785 |
Name | Role | Address |
---|---|---|
THOMAS NATHAN L | President | 11899 SE SUNSET HARBOR RD, WEIRSDALE, FL, 32195 |
Name | Role | Address |
---|---|---|
THOMAS NATHAN L | Secretary | 11899 SE SUNSET HARBOR RD, WEIRSDALE, FL, 32195 |
Name | Role | Address |
---|---|---|
THOMAS NATHAN L | Treasurer | 11899 SE SUNSET HARBOR RD, WEIRSDALE, FL, 32195 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2014-06-11 | NATHAN THOMAS INS AGENCY INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State