Entity Name: | TRIP MATE INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Apr 1991 (34 years ago) |
Date of dissolution: | 30 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jan 2024 (a year ago) |
Document Number: | P33561 |
FEI/EIN Number | 48-1062722 |
Address: | 880 SW 145th Avenue, #400, Pembroke Pines, FL 33027 |
Mail Address: | 880 SW 145th Avenue, #400, Pembroke Pines, FL 33027 |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | KANSAS |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent |
Name | Role | Address |
---|---|---|
James Carnicelli, Chris | President | 28 Liberty Street, Suite 3040 New York, NY 10005 |
Name | Role | Address |
---|---|---|
James Carnicelli, Chris | Director | 28 Liberty Street, Suite 3040 New York, NY 10005 |
Martini, John Eugene | Director | 28 Liberty Street, Suite 3040 New York, NY 10005 |
Bemporad, Simone | Director | 2 rue Pillet-Will, Paris, Cedex 09 75309 FR |
Babinet, Virginie | Director | 2 Rue Pillet-Will, Paris, Cedex 09 75309 FR |
Le Berre, Jean-Yves | Director | 2 rue Pillet-Will, Paris, Cedex 09 75309 FR |
Name | Role | Address |
---|---|---|
Collins, John Milton | Secretary | 28 Liberty Street, Suite 3040 New York, NY 10005 |
Name | Role | Address |
---|---|---|
Jean-Louis Keruzore, Benoit Olivier | Treasurer | 9797 Aero Drive, Suite 300 San Diego, CA 92123 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 880 SW 145th Avenue, #400, Pembroke Pines, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 880 SW 145th Avenue, #400, Pembroke Pines, FL 33027 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-03 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
Withdrawal | 2024-01-30 |
AMENDED ANNUAL REPORT | 2023-08-25 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State