Search icon

WIGLESWORTH -RINDOM INSURANCE AGENCY, INC.

Company Details

Entity Name: WIGLESWORTH -RINDOM INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2017 (8 years ago)
Document Number: P05000074270
FEI/EIN Number 202885674
Address: 217 SW Akron Ave, Stuart, FL, 34994, US
Mail Address: 217 SW Akron Ave, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
RINDOM MICHAEL E Agent 112 W Bay Cedar Cir, Jupiter, FL, 33458

Chief Executive Officer

Name Role Address
RINDOM MICHAEL E Chief Executive Officer 112 W BAY CEDAR CIR, JUPITER, FL, 33458

Sr

Name Role Address
RINDOM AMY L Sr 112 W. Bay Cedar Cir, Jupiter, FL, 33458
RINDOM MARK Sr 3791 Yellow Mountain Rd, Cullowhee, NC, 28723

Vice President

Name Role Address
RINDOM MARK Vice President 3791 Yellow Mountain Rd, Cullowhee, NC, 28723
Nolan Brady Vice President 1505 Fairway Dr, Atchison, KS, 66002
Wiglesworth Megan E Vice President 129 Sugarberry Dr, Jupiter, FL, 33458

President

Name Role Address
WIGLESWORTH LEE President 129 SUGARBERRY DR, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012452 RELY INSURANCE ACTIVE 2020-01-27 2025-12-31 No data 217 SW AKRON AVE, STUART, FL, 34994
G11000125658 KC INSURANCE PRO EXPIRED 2011-12-23 2016-12-31 No data 4 SE 6TH AVE, DELRAY BEACH, FL, 33483
G11000114653 FLORIDA INSURANCE PRO EXPIRED 2011-11-28 2016-12-31 No data 4 SE 6TH AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 112 W Bay Cedar Cir, Jupiter, FL 33458 No data
AMENDMENT 2017-06-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 217 SW Akron Ave, Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2017-04-03 217 SW Akron Ave, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2006-05-01 RINDOM, MICHAEL E No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-02
Amendment 2017-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State