Search icon

COUNTERSIGNATURE AGENCY, INC.

Company Details

Entity Name: COUNTERSIGNATURE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jun 1992 (33 years ago)
Date of dissolution: 21 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2013 (11 years ago)
Document Number: V41766
FEI/EIN Number 06-1345091
Address: 7840 WOODLAND CENTER BLVD., TAMPA, FL 33614
Mail Address: P.O. BOX 30094, TAMPA, FL 33630-3094
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
ALANIZ, HECTOR J Director 7840 WOODLAND CENTER BLVD., TAMPA, FL 33614
WHITE, JAMES R Director 7840 WOODLAND CENTER BLVD., TAMPA, FL 33614
HERNANDEZ, RENE Director 7840 WOODLAND CENTER BLVD, TAMPA, FL 33614

Vice President

Name Role Address
BROWN, SHEILA M Vice President ONE TOWER SQUARE, HARTFORD, CT 06183
GUERTIN, WENDY Vice President 7840 WOODLAND CENTER BLVD, TAMPA, FL 33614

Secretary

Name Role Address
HERNANDEZ, RENE Secretary 7840 WOODLAND CENTER BLVD, TAMPA, FL 33614

President

Name Role Address
ALANIZ, HECTOR J President 7840 WOODLAND CENTER BLVD., TAMPA, FL 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2004-09-23 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 7840 WOODLAND CENTER BLVD., TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 1998-04-27 7840 WOODLAND CENTER BLVD., TAMPA, FL 33614 No data

Documents

Name Date
Voluntary Dissolution 2013-11-21
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State