Search icon

GENWORTH FINANCIAL AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: GENWORTH FINANCIAL AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 1985 (40 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 2007 (17 years ago)
Document Number: P05457
FEI/EIN Number 541304309

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11011 W. Broad St., RICHMOND, VA, 23060, US
Mail Address: 11011 W. Broad St., RICHMOND, VA, 23060, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
TORRES Jr VIDAL J Vice President 11011 W. Broad St., RICHMOND, VA, 23060
Simmons Angela R Chairman 11011 W. Broad St., RICHMOND, VA, 23060
Arland Jamala M Director 11011 W. Broad St., RICHMOND, VA, 23060
Upton Jerome J Vice President 11011 W. Broad St., RICHMOND, VA, 23060
MYERS THERESA A Assistant Secretary 11011 W. Broad St., RICHMOND, VA, 23060
Vaughan Hope M Assi 11011 W. Broad St., RICHMOND, VA, 23060
Upton Jerome J Secretary 11011 W. Broad St., RICHMOND, VA, 23060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 11011 W. Broad St., RICHMOND, VA 23060 -
CHANGE OF MAILING ADDRESS 2024-04-25 11011 W. Broad St., RICHMOND, VA 23060 -
MERGER 2007-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000070605
NAME CHANGE AMENDMENT 2007-02-02 GENWORTH FINANCIAL AGENCY, INC. -
REINSTATEMENT 2002-02-22 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1999-11-10 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 1998-04-21 IFN INSURANCE AGENCY, INC. -
NAME CHANGE AMENDMENT 1985-10-15 FORTH FINANCIAL RESOURCES, LTD. INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State