Cal Fed Insurance Agency, Inc. Overview
Cal Fed Insurance Agency, Inc. filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately fifty-three years ago on Wednesday, June 30, 1971 , according to public records filed with California Secretary of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
Cal Fed Insurance Agency, Inc.
Network Visualizer
Advertisements
Key People
Who own Cal Fed Insurance Agency, Inc.
Name | |
---|---|
Carolyn S. McCormick 11 |
President
CEO
|
William Beckmann 7 |
President
Director
Director
|
Paul Ince 15 |
Treasurer
|
Jeffrey L. Boyher 14 |
Treasurer
Secretary
Vice President
|
Herbert C. Gover 5 |
Director
|
Michael B. Sharpe 4 |
Secretary
Vice President
Senior Vice President
|
Ralph O. Collins 2 |
Director
Vice President
|
Keith McDonald |
Director
Director
Senior Vp
Vice President
|
Lisa Hoffman 78 |
Vice President
|
Showing 8 records out of 9
Known Addresses for Cal Fed Insurance Agency, Inc.
Corporate Filings for Cal Fed Insurance Agency, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 857805 |
Date Filed: | Tuesday, September 20, 1983 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 800000751 |
Date Filed: | Wednesday, August 8, 2001 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 00627550 |
Date Filed: | Wednesday, June 30, 1971 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C5235-1985 |
Date Filed: | Friday, August 2, 1985 |
Date Expired: | Tuesday, November 15, 2011 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 2800634 |
Date Filed: | Tuesday, August 13, 2002 |
Date Expired: | Thursday, February 13, 2014 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/2/1985 | Foreign Qualification | ||
11/14/1986 | Registered Agent Change | LAUGHLIN ASSOCIATES INC SUITE 100 1000 E. WILLIAM STREET CARSON CITY NV 89701 | |
1/9/1989 | Amendment | WILSHIRE GLEN SERVICES, INC. B o 001 | |
7/31/1998 | Annual List | ||
6/21/1999 | Amendment | GLENFED INSURANCE SERVICES, INC. DMFB s 00002 | |
6/21/1999 | Merger | CERTIFIED COPY OF AGREEMENT OF MERGER FILED MERGING CAL FED INSURANCE AGENCY, INC., A (CA) CORPORATION NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. AMENDED NAME OF SURVIVOR WITHIN MERGER. (5)PGS. DMF | |
7/7/1999 | Registered Agent Change | RESIDENT AGENCY NATIONAL 377 SOUTH NEVADA STREET CARSON CITY NV 897034290 CMA | |
10/18/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
8/22/2000 | Annual List | ||
8/8/2001 | Application for Certificate of Authority | ||
9/17/2001 | Annual List | ||
11/6/2001 | Annual List | ||
8/13/2002 | Name History/Actual | Cal Fed Insurance Agency, Inc. | |
8/20/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
9/5/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/28/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/2/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
11/8/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/1/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
7/29/2008 | Annual List | 2008-2009 | |
6/29/2009 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/30/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
1/28/2011 | Tax Forfeiture | ||
6/3/2011 | Annual List | ||
10/28/2011 | Reinstatement | ||
11/10/2011 | Withdrawal | ||
12/31/2012 | Public Information Report (PIR) | ||
4/17/2013 | Certificate of Withdrawal |
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Cal Fed Insurance 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 Cal Fed Insurance 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
7
Known Addresses
3001 Meacham Blvd Fort Worth, TX 76137
PO Box 31226 Tampa, FL 33631
4000 Regent Blvd Irving, TX 75063
PO Box 30509 Tampa, FL 33630
PO Box 5156 New York, NY 10274
1000 Technology Dr O'Fallon, MO 63368
1000 Technology Dr O'FALLON, 63368
These addresses are known to be associated with Cal Fed Insurance Agency, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records