Search icon

GLORIA INSURANCE SERVICES, INC.

Company Details

Entity Name: GLORIA INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2011 (14 years ago)
Document Number: P08000087337
FEI/EIN Number 300505213
Address: 125 MARTIN LUTHER KING BLV E, BELLE GLADE, FL, 33430, US
Mail Address: P O Box 126, BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Woginiak GLORIA M Agent 16886 W LANCASHIRE DR., LOXAHACHEE, FL, 33470

President

Name Role Address
Woginiak GLORIA M President 16886 w lancashire dr, loxahatchee, FL, 33470

Vice President

Name Role Address
Carrazana Ileana I Vice President 125 Dr. MLK jr Blvd E, Belle Glade, FL, 33430

Secretary

Name Role Address
carrazana boris i Secretary 125 Dr MLK Jr Blvd E, BELLE GLADE, FL, 33430

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129388 B.I.G. INSURANCE CONSULTING ACTIVE 2023-10-19 2028-12-31 No data 125 SE DR. MARTIN LUTHER KING JR BLVD, BELLE GLADE, FL, 33430
G12000035003 B.I.G. INSURANCE CONSULTING EXPIRED 2012-04-12 2017-12-31 No data PO BOX 126, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 16886 W LANCASHIRE DR., LOXAHACHEE, FL 33470 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 125 MARTIN LUTHER KING BLV E, BELLE GLADE, FL 33430 No data
CHANGE OF MAILING ADDRESS 2016-02-03 125 MARTIN LUTHER KING BLV E, BELLE GLADE, FL 33430 No data
REGISTERED AGENT NAME CHANGED 2013-01-29 Woginiak, GLORIA M No data
REINSTATEMENT 2011-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State