Search icon

SBS INSURANCE AGENCY OF FLORIDA, INC.

Branch

Company Details

Name: SBS INSURANCE AGENCY OF FLORIDA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2000 (25 years ago)
Branch of: SBS INSURANCE AGENCY OF FLORIDA, INC., Florida (Company Number L88317)
Entity Number: 2564297
ZIP code: 12207
County: New York
Place of Formation: Florida
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 2301 Rosecrans Ave, Suite 5100, El Segundo, CA, United States, 90245

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS B. TAYLOR Chief Executive Officer 2301 ROSECRANS AVE, STE 5100, EL SEGUNDO, CA, United States, 90245

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 2301 ROSECRANS AVE, STE 5100, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 595 SOUTH FEDERAL HIGHWAY, SUITE 500, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2020-10-30 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-21 2020-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-21 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001037725 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221010000126 2022-10-10 BIENNIAL STATEMENT 2022-10-01
201030060171 2020-10-30 BIENNIAL STATEMENT 2020-10-01
181121000822 2018-11-21 CERTIFICATE OF CHANGE 2018-11-21
181002006966 2018-10-02 BIENNIAL STATEMENT 2018-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State