Ciads Agency, Inc. Overview
Ciads Agency, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Wednesday, January 6, 1999 and is approximately twenty-five years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Ciads Agency, Inc.
Network Visualizer
Advertisements
Key People
Who own Ciads Agency, Inc.
Name | |
---|---|
Pete Dunlap |
President
Director
|
Peter Dunlap 1 |
Chief Executive Officer
Director
NonDir
NonPres
President
|
Christina H. Boucher |
President
|
Claire Costa 10 |
Treasurer
Director
NonTreas
Assistant Treas.
Assistant Treasurer
|
Yanina Reid 2 |
Director
|
David Dowling |
Director
|
Gary A. Ashjian 7 |
Assistant Secretary
NonSec
Secretary
|
Tricia Horter 3 |
Chairman
Secretary
|
Edward O. Handy 1 |
President
Director
|
Michelle Kaye |
President
Secretary
Vice President
|
J. Roc Starks |
President
CEO
Director
Vice President
|
J. Roc Starks |
Chief Executive Officer
|
Mark E. Thompson |
Treasurer
Director
|
Brian E. Smith |
Treasurer
Director
|
Sandra Dudney 3 |
Secretary
|
Peg Ouellette 2 |
Director
|
Rockne J. Starks |
Vice President
|
Showing 8 records out of 17
Known Addresses for Ciads Agency, Inc.
Corporate Filings for Ciads Agency, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F99000000082 |
Date Filed: | Wednesday, January 6, 1999 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800436383 |
Date Filed: | Monday, January 3, 2005 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Ohio |
State ID: | 02491596 |
Date Filed: | Monday, December 16, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C7782-2003 |
Date Filed: | Wednesday, April 2, 2003 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Ohio |
County: | Monroe |
State ID: | 2690574 |
Date Filed: | Friday, October 19, 2001 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/19/2001 | Name History/Actual | Charter One Insurance Agency, Inc. | |
4/2/2003 | Amendment | TOTAL AUTHORIZED STOCK: 3 SHARES AT $.66=$1.98 AND 747 NO PAR SHARES ERR | |
4/2/2003 | Foreign Qualification | ||
5/12/2003 | Initial List | List of Officers for 2003 to 2004 | |
1/3/2005 | Application for Certificate of Authority | ||
1/3/2005 | Certificate of Assumed Business Name | ||
7/7/2005 | Change of Registered Agent/Office | ||
11/21/2005 | Acceptance of Registered Agent | ||
11/21/2005 | Reinstatement | REIN | |
12/1/2006 | Tax Forfeiture | ||
12/31/2006 | Public Information Report (PIR) | ||
4/25/2007 | Annual List | ||
5/31/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
2/18/2008 | Annual List | ||
9/17/2008 | Amendment | ||
9/25/2008 | Name History/Actual | Rbs Citizens Insurance Agency, Inc. | |
11/17/2008 | Reinstatement | ||
11/18/2008 | Application for Amended Certificate of Authority | ||
4/23/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
4/8/2010 | Annual List | ||
4/20/2011 | Annual List | ||
4/16/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
4/24/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
4/17/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/22/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
4/26/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
4/21/2017 | Annual List | ||
4/13/2018 | Annual List | ||
4/17/2019 | Annual List |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Ciads Agency, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ciads Agency, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
1215 Superior Ave E Cleveland, OH 44114
20 Blackstone Valley Pl Lincoln, RI 02865
4249 Easton Way Columbus, OH 43219
These addresses are known to be associated with Ciads Agency, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records