Entity Name: | NORTHERN INSURANCE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 May 2012 (13 years ago) |
Date of dissolution: | 05 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Mar 2019 (6 years ago) |
Document Number: | P12000048906 |
FEI/EIN Number | 45-5363864 |
Address: | 53 W. JACKSON BLVD - STE. 260, CHICAGO, IL, 60604 |
Mail Address: | 53 W. JACKSON BLVD - STE. 260, CHICAGO, IL, 60604 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
THOMPSON JEFF | President | 400 WESTRIDGE ROAD, JOLIET, IL, 60435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-05 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2013-07-26 | BUSINESS FILINGS INCORPORATED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-10 | 53 W. JACKSON BLVD - STE. 260, CHICAGO, IL 60604 | No data |
CHANGE OF MAILING ADDRESS | 2013-06-10 | 53 W. JACKSON BLVD - STE. 260, CHICAGO, IL 60604 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-10 |
Reg. Agent Change | 2013-06-10 |
ANNUAL REPORT | 2013-01-31 |
Domestic Profit | 2012-05-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State