Search icon

J. H. L. INSURANCE SERVICES, INC.

Headquarter

Company Details

Entity Name: J. H. L. INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jan 1998 (27 years ago)
Document Number: P98000009021
FEI/EIN Number 59-3520296
Address: 4407 HIGHWAY 4, JAY, FL 32565
Mail Address: 4407 HIGHWAY 4, JAY, FL 32565
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of J. H. L. INSURANCE SERVICES, INC., ALABAMA 000-936-904 ALABAMA

Agent

Name Role Address
Lowry, Joyce R. Agent 4407 HIGHWAY 4, JAY, FL 32565

Director

Name Role Address
LOWRY, Joyce R Director 4407 HIGHWAY 4, JAY, FL 32565
Becknell, Victoria Lowry Director 3972 Everett Court, Peachtree Corners, GA 30097
Lowry, Jamie Diane Director 4470 Spanish Trail, Apt. 63 Pensacola, FL 32504
Lincoln, Angela Lowry Director 340 Hwy 200 NE, McClusky, ND 58463

President

Name Role Address
LOWRY, Joyce R President 4407 HIGHWAY 4, JAY, FL 32565

Secretary

Name Role Address
LOWRY, Joyce R Secretary 4407 HIGHWAY 4, JAY, FL 32565

Treasurer

Name Role Address
LOWRY, Joyce R Treasurer 4407 HIGHWAY 4, JAY, FL 32565

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Lowry, Joyce R. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 4407 HIGHWAY 4, JAY, FL 32565 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 4407 HIGHWAY 4, JAY, FL 32565 No data
CHANGE OF MAILING ADDRESS 1999-04-29 4407 HIGHWAY 4, JAY, FL 32565 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State