Search icon

BROWN & BROWN INSURANCE SERVICES, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BROWN & BROWN INSURANCE SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 21 Jul 2006
Branch of: BROWN & BROWN INSURANCE SERVICES, INC., FLORIDA (Company Number 150616)
Business ALEI: 0866923
Annual report due: 21 Jul 2025
Business address: 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, United States
Mailing address: 300 NORTH BEACH STREET, DAYTONA BEACH, FL, United States, 32114
Place of Formation: FLORIDA
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
JOSEPH STANTON Officer 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, United States 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, United States
ANTHONY M. ROBINSON Officer 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, United States 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, United States

History

Type Old value New value Date of change
Name change BROWN & BROWN OF FLORIDA, INC. BROWN & BROWN INSURANCE SERVICES, INC. 2024-01-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012108767 2024-07-17 - Annual Report Annual Report -
BF-0012532504 2024-01-19 2024-01-19 Amendment Amended Certificate of Authority -
BF-0012507131 2023-12-27 2023-12-31 Merger Certificate of Merger -
BF-0011410616 2023-07-06 - Annual Report Annual Report -
BF-0010331144 2022-07-06 - Annual Report Annual Report 2022
BF-0010460495 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009759191 2021-07-22 - Annual Report Annual Report -
0006950401 2020-07-21 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information