Entity Name: | THE BOON INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Nov 2005 (19 years ago) |
Document Number: | F05000006915 |
FEI/EIN Number |
74-2236168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S Orange Ave., 4th Floor, Orlando, FL, 32801, US |
Mail Address: | 450 S Orange Ave., 4th Floor, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Kinnett Stanley KII | Exec | 450 S Orange Ave., Orlando, FL, 32801 |
Lopez Daniel | Treasurer | 450 S Orange Ave., Orlando, FL, 32801 |
Wetzler David C | Regi | 450 S Orange Ave., Orlando, FL, 32801 |
Vredenburg Paul II | Exec | 450 S Orange Ave., Orlando, FL, 32801 |
Smith Sean K | President | 450 S Orange Ave., Orlando, FL, 32801 |
Fischer Lauren K | Seni | 450 S Orange Ave., Orlando, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000036337 | EM BENEFITS | ACTIVE | 2024-03-13 | 2029-12-31 | - | 6300 BRIDGEPOINT PARKWAY,BLDE 3, STE 200, AUSTIN, TX, 78730 |
G22000002228 | EM INSURANCE SERVICES | ACTIVE | 2022-01-06 | 2027-12-31 | - | 200 COLONIAL CENTER PKWY STE 140, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 450 S Orange Ave., 4th Floor, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 450 S Orange Ave., 4th Floor, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-15 | C T CORPORATION SYSTEM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-02-06 |
Reg. Agent Change | 2018-11-27 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State