Entity Name: | STATE NO-FAULT INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STATE NO-FAULT INSURANCE AGENCY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Aug 1975 (50 years ago) |
Document Number: | 482173 |
FEI/EIN Number |
591618978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1631 UTAH MOUNTAIN ROAD, WAYNESVILLE, NC, 28785, US |
Mail Address: | 1631 UTAH MOUNTAIN ROAD, WAYNESVILLE, NC, 28785, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALY, FRANK P., III | President | 1631 UTAH MOUNTAIN ROAD, WAYNESVILLE, NC, 28785 |
DALY, FRANK P., III | Agent | 4340 SE FEDERAL HIGHWAY, STUART, FL, 34997 |
Daly Bonnie L | Vice President | 1631 UTAH MOUNTAIN ROAD, WAYNESVILLE, NC, 28785 |
McDonald James A | Secretary | 4340 SE Federal Hwy, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 4340 SE FEDERAL HIGHWAY, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-06 | 1631 UTAH MOUNTAIN ROAD, WAYNESVILLE, NC 28785 | - |
CHANGE OF MAILING ADDRESS | 2009-05-06 | 1631 UTAH MOUNTAIN ROAD, WAYNESVILLE, NC 28785 | - |
REGISTERED AGENT NAME CHANGED | 1985-07-11 | DALY, FRANK P., III | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State