Search icon

COADVANTAGE INSURANCE SOLUTIONS AGENCY

Company claim

Is this your business?

Get access!

Company Details

Name: COADVANTAGE INSURANCE SOLUTIONS AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2014 (11 years ago)
Entity Number: 4577631
ZIP code: 34205
County: New York
Place of Formation: Delaware
Foreign Legal Name: COADVANTAGE INSURANCE SOLUTIONS CORPORATION
Fictitious Name: COADVANTAGE INSURANCE SOLUTIONS AGENCY
Address: 101 Riverfront Blvd, Suite 300, Bradenton, FL, United States, 34205
Principal Address: 101 Riverfront Blvd., Suite 300, Bradenton, FL, United States, 34205

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 101 Riverfront Blvd, Suite 300, Bradenton, FL, United States, 34205

Chief Executive Officer

Name Role Address
CLINTON W. BURGESS Chief Executive Officer 101 RIVERFRONT BLVD., SUITE 300, BRADENTON, FL, United States, 34205

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 3350 BUSCHWOOD PARK DRIVE, SUITE 200, TAMPA, FL, 33618, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 101 RIVERFRONT BLVD., SUITE 300, BRADENTON, FL, 34205, USA (Type of address: Chief Executive Officer)
2020-05-27 2024-05-01 Address 6407 PARKLAND DR., ATTN T VELLA, SARASOTA, FL, 34243, USA (Type of address: Service of Process)
2019-01-28 2020-05-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-03 2024-05-01 Address 3350 BUSCHWOOD PARK DRIVE, SUITE 200, TAMPA, FL, 33618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501033453 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220527001356 2022-05-27 BIENNIAL STATEMENT 2022-05-01
200527060035 2020-05-27 BIENNIAL STATEMENT 2020-05-01
SR-105108 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180503007618 2018-05-03 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State