Search icon

1ST AMERICAN INSURANCE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 1ST AMERICAN INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000047407
FEI/EIN Number 593502564
Address: 2536 COUNTRYSIDE BLVD., 6TH FLOOR, CLEARWATER, FL, 33763, US
Mail Address: 2536 COUNTRYSIDE BLVD., 6TH FLOOR, CLEARWATER, FL, 33763, US
ZIP code: 33763
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHATANOFF ROBERT HARRY Agent 2536 COUNTRYSIDE BLVD., 6TH FLOOR, CLEARWATER, FL, 33763
YORK CHRISTOPHER President 2536 COUNTRYSIDE BLVD., 6TH FLOOR, CLEARWATER, FL, 33763
YORK CHRISTOPHER Director 2536 COUNTRYSIDE BLVD., 6TH FLOOR, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-07-17 SHATANOFF, ROBERT HARRY -
AMENDMENT 2001-04-09 - -
NAME CHANGE AMENDMENT 2000-09-29 1ST AMERICAN INSURANCE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1998-04-28 2536 COUNTRYSIDE BLVD., 6TH FLOOR, CLEARWATER, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-28 2536 COUNTRYSIDE BLVD., 6TH FLOOR, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 1998-04-28 2536 COUNTRYSIDE BLVD., 6TH FLOOR, CLEARWATER, FL 33763 -
NAME CHANGE AMENDMENT 1997-06-16 BIWEEKLY SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2001-07-17
ANNUAL REPORT 2001-04-11
Amendment 2001-04-09
Name Change 2000-09-29
ANNUAL REPORT 2000-09-26
ANNUAL REPORT 2000-06-09
Reg. Agent Change 1999-04-30
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-28
NAME CHANGE 1997-06-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State