Entity Name: | CONNECT INSURANCE AGENCY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Nov 2008 (16 years ago) |
Document Number: | P08000099032 |
FEI/EIN Number | APPLIED FOR |
Address: | 226 North Nova Road, Ormond Beach, FL, 32174, US |
Mail Address: | 226 North Nova Road, Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONNECT INSURANCE AGENCY, INC, MISSISSIPPI | 1458171 | MISSISSIPPI |
Headquarter of | CONNECT INSURANCE AGENCY, INC, NEW YORK | 4597546 | NEW YORK |
Name | Role | Address |
---|---|---|
Diveto Charles | Agent | 7425 NW 4 Street, Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
POOL JEREMY | Chief Executive Officer | 1575 Burleson Retta Road, Burleson, TX, 76028 |
Name | Role | Address |
---|---|---|
DUNKLE STEVEN | Director | 226 North Nova Road, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
Pool Alicia | Secretary | 3610 Rosebud Drive, Dalworthington Gardens, TX, 76016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000140213 | BOGANI INSURANCE | EXPIRED | 2009-07-29 | 2014-12-31 | No data | 125 SOUTH STATE ROAD 7, STE 104-178, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 7425 NW 4 Street, Plantation, FL 33317 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-29 | 226 North Nova Road, 151, Ormond Beach, FL 32174 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-29 | 226 North Nova Road, 151, Ormond Beach, FL 32174 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-29 | Diveto, Charles | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State