Search icon

STATE NO-FAULT INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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