Entity Name: | AMERICAN GENERAL INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 1999 (25 years ago) |
Document Number: | P29151 |
FEI/EIN Number |
431538461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2929 ALLEN PARKWAY, HOUSTON, TX, 77019, US |
Mail Address: | 2929 ALLEN PARKWAY, HOUSTON, TX, 77019, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
GIBSON KRISTA | Director | 2929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
BURNETTE CYNTHIA L | Director | 2929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
COTTON HEARNE JULIE A | Vice President | 2929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
RINK VERONICA | Director | 2929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
LOGAN JOHN | Director | 2929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-12 | 2929 ALLEN PARKWAY, HOUSTON, TX 77019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-12-10 | 2929 ALLEN PARKWAY, HOUSTON, TX 77019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-12-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2002-12-10 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 1999-11-01 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
NAME CHANGE AMENDMENT | 1993-07-09 | AMERICAN GENERAL INSURANCE AGENCY, INC. | - |
EVENT CONVERTED TO NOTES | 1991-01-03 | - | - |
EVENT CONVERTED TO NOTES | 1990-12-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-04-20 |
AMENDED ANNUAL REPORT | 2016-05-24 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State