Search icon

FLORIDA RISK SPECIALISTS,INC.

Company Details

Entity Name: FLORIDA RISK SPECIALISTS,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Apr 1979 (46 years ago)
Date of dissolution: 02 Jul 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Jul 2009 (16 years ago)
Document Number: 616873
FEI/EIN Number 59-1910246
Address: 100 NORTH TAMPA ST, SUITE 1840, TAMPA, FL 33602
Mail Address: 70 PINE STREET, PATRICK BURKE, NEW YORK, NY 10270
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

President

Name Role Address
POWER, MATTHEW F President 100 NORTH TAMPA ST, TAMPA, FL 33602

Director

Name Role Address
POWER, MATTHEW F Director 100 NORTH TAMPA ST, TAMPA, FL 33602

Chief Operating Officer

Name Role Address
JORDAN, DAVID E Chief Operating Officer 100 NORTH TAMPA ST, TAMPA, FL 33602

Executive Vice President

Name Role Address
ANSELMO, NICHOLAS E Executive Vice President 100 NORTH TAMPA ST, TAMPA, FL 33602

Secretary

Name Role Address
PARIS, STEPHEN J Secretary 100 NORTH TAMPA ST, TAMPA, FL 33602
PEPIN, ARMAND G Secretary 100 NORTH TAMPA ST, TAMPA, FL 33602
TUCK, ELIZABETH M Secretary 100 NORTH TAMPA ST, TAMPA, FL 33602

Vice President

Name Role Address
PARIS, STEPHEN J Vice President 100 NORTH TAMPA ST, TAMPA, FL 33602
PEPIN, ARMAND G Vice President 100 NORTH TAMPA ST, TAMPA, FL 33602

Events

Event Type Filed Date Value Description
MERGER 2009-07-02 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F07000004541. MERGER NUMBER 100000097931
CHANGE OF MAILING ADDRESS 2009-04-28 100 NORTH TAMPA ST, SUITE 1840, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 100 NORTH TAMPA ST, SUITE 1840, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 1994-06-03 1201 HAYS ST., SUITE 105, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000864408 TERMINATED 1000000310453 LEON 2012-11-19 2032-11-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-07-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State