BANKERS CHOICE INSURANCE AGENCY, INC.

Main Information

Company Name BANKERS CHOICE INSURANCE AGENCY, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1995011674
Company Status Revoked
Domicile State Michigan
Creation Date 1995-01-10
Original Formation Date 1993-06-01
Inactive Date 1998-12-17
Report Due Date 1999-01-31
Renewal Date -
Years Due
1999/2000, 2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent
View Janice Watson Full Report »

About Company

BANKERS CHOICE INSURANCE AGENCY, INC. operates as a Foreign For-Profit Corporation with business ID 324041.

BANKERS CHOICE INSURANCE AGENCY, INC. was formed on Tuesday 10th January 1995, so this company age is twenty-nine years, four months and one day. This company status is currently revoked .

Principal office address of BANKERS CHOICE INSURANCE AGENCY, INC. is 27 Rivertrail, BAY CITY, MI, 48706, USA. This address coordinates are: 43° 39' 12" N , 83° 53' 27.2" W.

There are currently two company principals in BANKERS CHOICE INSURANCE AGENCY, INC.. They are: secretary Jon V. LaPorte, president Jack R. Reid. This company agent is Janice Watson. According to the register, this agent type is Individual.

Check more bankers companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get BANKERS CHOICE INSURANCE AGENCY, INC. data.

BANKERS CHOICE INSURANCE AGENCY, INC. on map

GPS Data: 43° 39' 12" N     83° 53' 27.2" W

Address

Principal Office Address: 27 Rivertrail, BAY CITY, MI, 48706, USA
Applicant Address: -

Company Agent

Name Janice Watson
Type Individual
Address 1000 N. Madison, Suite N5, GREENWOOD, IN, 46142 - 0000, USA
View Janice Watson Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Jon V. LaPorte Secretary 27 Rivertrail, BAY CITY, MI, 48706, USA
View Jon V. LaPorte Full Report »
Jack R. Reid President 5509 Buthview N.E., COMSTOCK PARK, MI, 49321, USA
View Jack R. Reid Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1995-01-10 1995-01-10 0002200496
Business Entity Report 1996-02-06 1996-02-06 0002200497
Revocation of Certificate of Authority 1998-12-17 1998-12-17 0002200498

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
RAP PRODUCTS INC 500 GERMANIA, BAY CITY, MI, 48706, USA Revoked
AMERICAN NATIONAL TRADE COMPANY NEW YORK 2485 S HARBOR DR. HS, BAY CITY, MI, 48706, USA Admin Dissolved
BANKERS CHOICE INSURANCE AGENCY, INC. 27 Rivertrail, BAY CITY, MI, 48706, USA Revoked
GALA FOOD PROCESSING, INC. 2600 S EUCLID AVE, BAY CITY, MI, 48706, USA Withdrawn
MICHIGAN ASH SALES COMPANY 400 Martin St, BAY CITY, MI, 48706, USA Revoked
MEL-COURT CONSTRUCTION, INC. 7248 WESTSIDE SAGINAW RD, BAY CITY, MI, 48706, USA Withdrawn
KARBOWSKI DISTRIBUTING INC. 1694 MARQUETTE AVE., BAY CITY, MI, 48706, USA Withdrawn
GREAT LAKES LIGHTING, INC. 1806 S EUCLID, BAY CITY, MI, 48706, USA Withdrawn
J. VIRGIL, INC. 201 N HENRY ST, BAY CITY, MI, 48706, USA Revoked
BIG ROOSTER LLC 1479 E. HOTCHKISS ROAD, BAY CITY, MI, 48706, USA Active

Similar Companies By Name

NameAddressStatus
BANKERS ACCEPTANCE CORPORATION Revoked
BANKERS ACCEPTANCE CORPORATION 333 Skokie Blvd., Suite 110, NORTH BROOK, IL, 60062, USA Revoked
BANKERS ADVERTISING & PROMOTIONS, L.L.C. 2800 HWY 6 EAST, IOWA CITY, IA, 52240, USA Active
BANKERS AND BUILDERS INC 692 LaPlacita St., GREENWOOD, IN, 46143, USA Voluntarily Dissolved
BANKERS CADDY INC. Admin Dissolved
BANKERS CAPITAL INVESTMENT CORPRATION Revoked
BANKERS CAPITAL NETWORK, INC. PO BOX 645, NINEVEH, IN, 46164 - 0645, USA Admin Dissolved
BANKERS CAPITAL NETWORK, LLC Admin Dissolved
BANKERS CARD CORPORATION 3245 BROADWAY AV, KANSAS CITY, MO, USA Revoked
BANKERS CENTRAL CORPORATION Revoked

BANKERS CHOICE INSURANCE AGENCY, INC. Reviews

Be the first to comment

0 comments