Name: | LIG Insurance Agency, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Aug 1993 (32 years ago) |
Date of Dissolution: | 11 Oct 2017 (8 years ago) |
Date of Status Change: | 11 Oct 2017 (8 years ago) |
Identification Number: | 000073477 |
Place of Formation: | MISSOURI |
Principal Address: | 1905 NW CORPORATE BLVD., BOCA RATON, FL, 33431, USA |
Purpose: | GENERAL INSURANCE BROKERAGE AND AGENCY BUSINESS. |
Name | Role | Address |
---|---|---|
JAN CARLSSON | PRESIDENT | 1905 NW CORPORATE BLVD BOCA RATON, FL 33431 USA |
Name | Role | Address |
---|---|---|
JAMES J POIRIER | TREASURER | 1905 NW CORPORATE BLVD. BOCA RATON, FL 33431 USA |
Name | Role | Address |
---|---|---|
MINDY P APPEL | SECRETARY | 1905 NW CORPORATE BLVD BOCA RATON, FL 33431 USA |
Name | Role | Address |
---|---|---|
JAN CARLSSON | CEO | 1905 NW CORPORATE BLVD BOCA RATON, FL 33431 USA |
Name | Role | Address |
---|---|---|
CHRISTINE E LYNN | DIRECTOR | 1905 NW CORPORATE BLVD BOCA RATON, FL 33431 USA |
MINDY P APPEL | DIRECTOR | 1905 NW CORPORATE BLVD BOCA RATON, FL 33431 USA |
JAN CARLSSON | DIRECTOR | 1905 NW CORPORATE BLVD BOCA RATON, FL 33431 USA |
Number | Name | File Date |
---|---|---|
201751321860 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-10-11 |
201751275190 | Agent Resigned | 2017-10-10 |
201747725070 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201693378140 | Annual Report | 2016-02-29 |
201555273310 | Annual Report | 2015-02-18 |
201434538660 | Annual Report | 2014-01-30 |
201310462650 | Annual Report | 2013-01-29 |
201288370740 | Annual Report | 2012-01-24 |
201175497570 | Annual Report | 2011-02-24 |
201072820110 | Statement of Change of Registered/Resident Agent | 2010-12-22 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State