Name: | WORLD FINANCIAL GROUP INSURANCE AGENCY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 19 Jan 1993 (32 years ago) |
Date of Dissolution: | 12 Jan 2021 (4 years ago) |
Date of Status Change: | 12 Jan 2021 (4 years ago) |
Identification Number: | 000071140 |
Place of Formation: | CALIFORNIA |
Principal Address: | 11315 JOHNS CREEK PARKWAY, JOHNS CREEK, GA, 30097, USA |
Purpose: | THE SALE OF INSURANCE AND VARIABLE ANNUITIES. |
Historical names: |
ISI Insurance Agency, Inc. |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
THOMAS DEMPSEY | PRESIDENT | 11315 JOHNS CREEK PKWAY JOHNS CREEK, GA 30097 USA |
Name | Role | Address |
---|---|---|
CARYL P SHEPHERD | TREASURER | 11315 JOHNS CREEK PARKWAY JOHNS CREEK, GA 30097 USA |
Name | Role | Address |
---|---|---|
LEESA MAY EASLEY | SECRETARY | 11315 JOHNS CREEK PKWY JOHNS CREEK, GA 30097 USA |
Name | Role | Address |
---|---|---|
GREGORY E MILLER-BREETZ | ASSISTANT SECRETARY | 100 LIGHT ST BALTIMORE, MD 21202 USA |
Name | Role | Address |
---|---|---|
LEESA M EASLEY | DIRECTOR | 11315 JOHNS CREEK PARKWAY JOHNS CREEK, GA 30097 USA |
SETH D. MILLER | DIRECTOR | 570 CARILLON PARKWAY ST PETERSBURG, FL 33716 USA |
THOMAS DEMPSEY | DIRECTOR | 11315 JOHNS CREEK PKWY JOHNS CREEK, GA 30097 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2021-01-12 | WORLD FINANCIAL GROUP INSURANCE AGENCY, INC. | WORLD FINANCIAL GROUP INSURANCE AGENCY, LLC on 01-12-2021 |
Name Change | 2001-01-19 | ISI Insurance Agency, Inc. | WORLD FINANCIAL GROUP INSURANCE AGENCY, INC. |
Number | Name | File Date |
---|---|---|
202034688500 | Annual Report | 2020-02-19 |
201989451810 | Annual Report | 2019-03-28 |
201880074820 | Annual Report | 2018-10-24 |
201875449310 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201735216140 | Annual Report | 2017-03-01 |
201693320310 | Annual Report | 2016-02-29 |
201555309820 | Annual Report | 2015-02-19 |
201436391560 | Annual Report | 2014-02-27 |
201324724940 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312721430 | Annual Report | 2013-02-26 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State