Search icon

CHRIS RABORG INSURANCE SERVICES INC

Company Details

Entity Name: CHRIS RABORG INSURANCE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2014 (10 years ago)
Document Number: P14000094053
FEI/EIN Number 47-2376079
Address: 1191 E Newport Center Dr., Deerfield Beach, FL, 33442, US
Mail Address: 1191 E Newport Center Dr., Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

President

Name Role Address
RABORG CHRISTOPHER H President 1191 E Newport Center Dr., Deerfield Beach, FL, 33442

Director

Name Role Address
RABORG CHRISTOPHER H Director 1191 E Newport Center Dr., Deerfield Beach, FL, 33442

Secretary

Name Role Address
RABORG CHRISTOPHER H Secretary 1191 E Newport Center Dr., Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078418 CHRISTOPHER HENRY RABORG EXPIRED 2018-07-19 2023-12-31 No data 446 W HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 1191 E Newport Center Dr., Ste. 103, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2020-04-03 1191 E Newport Center Dr., Ste. 103, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2020-04-03 CSG - CAPITAL SERVICES GROUP INC No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 1191 E Newport Center Dr., Ste. 103, Deerfield Beach, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State