Search icon

EXPRESS INSURANCE & FINANCIAL SERVICES, INC.

Company Details

Entity Name: EXPRESS INSURANCE & FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: P07000022379
FEI/EIN Number 208509624
Address: 710 MIAMI SPRINGS DRIVE, #120, LONGWOOD, FL, 32779, US
Mail Address: 710 MIAMI SPRINGS DRIVE, #120, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Bigelow Dana C Agent 710 Miami Springs Dr, LONGWOOD, FL, 32779

President

Name Role Address
BIGELOW DANA President 710 MIAMI SPRINGS DRIVE, #120, LONGWOOD, FL, 32779

Vice President

Name Role Address
HEMMING GREGORY Vice President 710 MIAMI SPRINGS DRIVE, #120, LONGWOOD, FL, 32779

Secretary

Name Role Address
Hemming Gregory Secretary 710 MIAMI SPRINGS DRIVE, #120, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044153 CERTIFIED INSURANCE SERVICES ACTIVE 2011-05-06 2026-12-31 No data 710 MIAMI SPRINGS DR, #120, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-07 Bigelow, Dana C No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 710 MIAMI SPRINGS DRIVE, #120, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2016-02-12 710 MIAMI SPRINGS DRIVE, #120, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 710 Miami Springs Dr, #120, LONGWOOD, FL 32779 No data
MERGER 2011-06-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000114223
AMENDED AND RESTATEDARTICLES 2011-03-14 No data No data
AMENDED AND RESTATEDARTICLES 2008-08-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-07
Off/Dir Resignation 2017-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State