Detail by Entity Name

Foreign Profit Corporation

WORLD FINANCIAL GROUP INSURANCE AGENCY, INC.

Filing Information
F93000000047 95-3809372 12/29/1992 CA INACTIVE WITHDRAWAL 09/29/2020 NONE
Principal Address
11315 JOHNS CREEK PKWY
JOHNS CREEK, GA 30097

Changed: 04/28/2011
Mailing Address
4206 SOUTH J.B. HUNT DRIVE
SUITE 200
ROGERS, AR 72758

Changed: 09/29/2020
Registered Agent Name & Address NONE
Registered Agent Revoked: 09/29/2020
Officer/Director Detail Name & Address

Title Secretary

EASLEY, LEESA M
11315 JOHNS CREEK PARKWAY
JOHNS CREEK, GA 30097

Title Treasurer

SHEPHERD, CARYL
11315 JOHNS CREEK PKWY
JOHNS CREEK, GA 30097

Title Director

MILLER, SETH D
570 CARILLON PARKWAY
ST PETERSBURG, FL 33716

Title Asst. Secretary

MILLER-BREETZ, GREG
100 LIGHT STREET
MS 3550
BALTIMORE, MD 21202

Title DIRECTOR, VICE PRESIDENT

SANCHEZ, VICTOR
11315 JOHNS CREEK PKWY
JOHNS CREEK, GA 30097

Title DIRECTOR, PRESIDENT

DEMPSEY, THOMAS
One Glenlake Pkwy
Atlanta, FL 30328

Annual Reports
Report YearFiled Date
2018 07/17/2018
2019 06/04/2019
2020 04/28/2020

Document Images
09/29/2020 -- WITHDRAWAL View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
06/04/2019 -- ANNUAL REPORT View image in PDF format
07/17/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
01/14/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- Reg. Agent Change View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
08/07/2001 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- Name Change View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format