Search icon

FLORIDA STATE AGENCY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA STATE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 1994 (31 years ago)
Date of dissolution: 20 Aug 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2010 (15 years ago)
Document Number: P94000050827
FEI/EIN Number 650504530
Mail Address: 175 BERKELEY ST, BOSTON, MA, 02117, US
Address: 350 E 96TH STREET, INDIANAPOLIS, IN, 46240, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIOTTI KRISTIN J Assistant Secretary 175 BERKELEY ST., BOSTON, MA, 02117
- Agent -
TUITE JAMES E Treasurer 13 RIVERSIDE RD., WESTON, MA, 02493
DIRUSSO MICHAEL J Assistant Secretary 62 MAPLE AVE., KEENE, NH, 03431
OSTROW GARY J Vice President 175 BERKELEY ST., BOSTON, MA, 02117
KIRSCHNER KEVIN J President 350 E 96TH ST., INDIANAPOLIS, IN, 46240
LEGG DEXTER R Secretary 175 BERKELEY ST, BOSTON, MA, 02117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-20 - -
CHANGE OF MAILING ADDRESS 2009-04-27 350 E 96TH STREET, INDIANAPOLIS, IN 46240 -
REGISTERED AGENT NAME CHANGED 2006-12-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2000-09-11 350 E 96TH STREET, INDIANAPOLIS, IN 46240 -
AMENDMENT 1994-08-09 - -

Documents

Name Date
Voluntary Dissolution 2010-08-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-05
Reg. Agent Change 2006-12-19
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State