Search icon

GREG ROE INSURANCE, INC.

Company Details

Entity Name: GREG ROE INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Dec 1992 (32 years ago)
Date of dissolution: 29 Dec 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: P92000010750
FEI/EIN Number 59-3155480
Address: 9851 STATE ROAD 54, NEW PORT RICHEY, FL 34655
Mail Address: 9851 STATE ROAD 54, NEW PORT RICHEY, FL 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREG ROE INSURANCE, INC. PROFIT SHARING PLAN 2010 593155480 2011-08-01 GREG ROE INSURANCE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 524210
Sponsor’s telephone number 7273760030
Plan sponsor’s address 9851 STATE ROAD #54, NEW PORT RICHEY, FL, 346552143

Plan administrator’s name and address

Administrator’s EIN 593155480
Plan administrator’s name GREG ROE INSURANCE, INC.
Plan administrator’s address 9851 STATE ROAD #54, NEW PORT RICHEY, FL, 346552143
Administrator’s telephone number 7273760030

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing GREG ROE
Valid signature Filed with authorized/valid electronic signature
GREG ROE INSURANCE, INC. PROFIT SHARING PLAN 2010 593155480 2011-06-16 GREG ROE INSURANCE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 524210
Sponsor’s telephone number 7273760030
Plan sponsor’s address 9851 STATE ROAD 54, NEW PORT RICHEY, FL, 346552143

Plan administrator’s name and address

Administrator’s EIN 593155480
Plan administrator’s name GREG ROE INSURANCE, INC.
Plan administrator’s address 9851 STATE ROAD 54, NEW PORT RICHEY, FL, 346552143
Administrator’s telephone number 7273760030

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing GREG ROE
Valid signature Filed with authorized/valid electronic signature
GREG ROE INSURANCE, INC. PROFIT SHARING PLAN 2009 593155480 2010-07-29 GREG ROE INSURANCE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 524210
Sponsor’s telephone number 7273760030
Plan sponsor’s address 9851 STATE ROAD 54, NEW PORT RICHEY, FL, 346552143

Plan administrator’s name and address

Administrator’s EIN 593155480
Plan administrator’s name GREG ROE INSURANCE, INC.
Plan administrator’s address 9851 STATE ROAD 54, NEW PORT RICHEY, FL, 346552143
Administrator’s telephone number 7273760030

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing GREG ROE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROE, GREGORY G Agent 9851 STATE ROAD 54, NEW PORT RICHEY, FL 34655

President

Name Role Address
ROE, GREGORY G President 9851 STATE RD 54, NEW PORT RICHEY, FL 34655

Secretary

Name Role Address
ROE, GREGORY G Secretary 9851 STATE RD 54, NEW PORT RICHEY, FL 34655

Treasurer

Name Role Address
ROE, GREGORY G Treasurer 9851 STATE RD 54, NEW PORT RICHEY, FL 34655

Director

Name Role Address
ROE, GREGORY G Director 9851 STATE RD 54, NEW PORT RICHEY, FL 34655

Vice President

Name Role Address
PERSICHILLI-MANSUR, JOSEPHINE Vice President 12900 Wedgewood Way, Unit D HUDSON, FL 34667

Events

Event Type Filed Date Value Description
MERGER 2015-12-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 279234. MERGER NUMBER 900000157769
CHANGE OF PRINCIPAL ADDRESS 1999-03-17 9851 STATE ROAD 54, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 1999-03-17 9851 STATE ROAD 54, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT NAME CHANGED 1999-03-17 ROE, GREGORY G No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-17 9851 STATE ROAD 54, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State