Search icon

BANKERS INSURANCE SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BANKERS INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANKERS INSURANCE SERVICES, 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: 13 Feb 1980 (45 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Jan 2013 (12 years ago)
Document Number: 655790
FEI/EIN Number 592105929

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716, US
Mail Address: 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BANKERS INSURANCE SERVICES, INC., RHODE ISLAND 000307715 RHODE ISLAND
Headquarter of BANKERS INSURANCE SERVICES, INC., MINNESOTA 52679f7d-91d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BANKERS INSURANCE SERVICES, INC., KENTUCKY 0678933 KENTUCKY
Headquarter of BANKERS INSURANCE SERVICES, INC., COLORADO 20081042964 COLORADO
Headquarter of BANKERS INSURANCE SERVICES, INC., CONNECTICUT 0925448 CONNECTICUT
Headquarter of BANKERS INSURANCE SERVICES, INC., IDAHO 536755 IDAHO
Headquarter of BANKERS INSURANCE SERVICES, INC., ILLINOIS CORP_66063011 ILLINOIS

Key Officers & Management

Name Role Address
TORRA RICHARD G Secretary 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
KESNECK BRIAN J Secretary 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
KESNECK BRIAN J Vice President 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
STRONG JOHN A President 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
Klauzowski Robert Vice President 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
SYKES WALTER President 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
TORRA RICHARD G Agent 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008497 BONDED BUILDERS INSURANCE SERVICES EXPIRED 2013-01-24 2018-12-31 - 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
G12000095336 RENTERSAMERICA ASSOCIATION EXPIRED 2012-09-28 2017-12-31 - 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL, 33716
G11000059587 BANKERS ANNUITY BROKERAGE EXPIRED 2011-06-15 2016-12-31 - 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL, 33716
G11000031942 BANKERS ANNUITY BROKERAGE EXPIRED 2011-03-30 2016-12-31 - 11101 ROOSEVELT BLVD N, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
MERGER 2013-01-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000128771
MERGER 2012-09-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000125781
REGISTERED AGENT NAME CHANGED 2012-02-27 TORRA, RICHARD G -
REGISTERED AGENT ADDRESS CHANGED 2011-03-23 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2011-03-23 11101 ROOSEVELT BLVD N, ST PETERSBURG, FL 33716 -
REINSTATEMENT 1983-12-13 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State