Entity Name: | CASEY INSURANCE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Oct 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Apr 2008 (17 years ago) |
Document Number: | P06000131933 |
FEI/EIN Number | 205763380 |
Address: | 8320 W. Sunrise Blvd., #114, PLANTATION, FL, 33322, US |
Mail Address: | 151 N Nob Hill Rd, #269, Plantation, FL, 33324, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CASEY INSURANCE GROUP, INC., ALABAMA | 000-935-948 | ALABAMA |
Headquarter of | CASEY INSURANCE GROUP, INC., KENTUCKY | 0664037 | KENTUCKY |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HEER CHRISTOPHER L | Vice President | 11114 Willow Bottom Drive, Columbia, MD, 21044 |
Heer Charles C | Vice President | 151 N Nob Hill Rd, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
HEER JANNET L | Secretary | 11114 WILLOW BOTTOM DRIVE, COLUMBIA, MD, 21044 |
Name | Role | Address |
---|---|---|
HEER JANNET L | Treasurer | 11114 WILLOW BOTTOM DRIVE, COLUMBIA, MD, 21044 |
Name | Role | Address |
---|---|---|
Heer Casey L | President | 151 N Nob Hill Rd, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-06 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 8320 W. Sunrise Blvd., #114, PLANTATION, FL 33322 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 8320 W. Sunrise Blvd., #114, PLANTATION, FL 33322 | No data |
AMENDMENT | 2008-04-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-30 |
Reg. Agent Change | 2021-01-06 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State