Name: | Best Insurors, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Nov 2007 (17 years ago) |
Date of Dissolution: | 14 Sep 2012 (12 years ago) |
Date of Status Change: | 14 Sep 2012 (12 years ago) |
Branch of: | Best Insurors, Inc., FLORIDA (Company Number 194227) |
Identification Number: | 000273877 |
Place of Formation: | FLORIDA |
Principal Address: | 3000 BAYPORT DRIVE SUITE 1100, TAMPA, FL, 33607, USA |
Purpose: | INSURANCE AGENCY |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
WILLIAM T ATKINS | PRESIDENT | 3000 BAYPORT DR., STE. 1100 TAMPA, FL 33607 USA |
Name | Role | Address |
---|---|---|
STUART D BOYD | SECRETARY | 3000 BAYPORT DR., STE. 1100 TAMPA, FL 33607 USA |
Name | Role | Address |
---|---|---|
CHARLES E CAUTHEN | CEO | 3000 BAYPORT DR., STE. 1100 TAMPA, FL 33607 USA |
Name | Role | Address |
---|---|---|
KIMBERLY A PEREZ | CFO | 3000 BAYPORT DR., STE. 1100 TAMPA, FL 33607 USA |
Number | Name | File Date |
---|---|---|
201297920880 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293198210 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201178406010 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201176954900 | Annual Report | 2011-03-28 |
201059518980 | Annual Report | 2010-02-26 |
200940718700 | Annual Report | 2009-01-20 |
200839410140 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200806220390 | Annual Report | 2008-01-22 |
200702451500 | Application for Certificate of Authority | 2007-11-13 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State