Search icon

THE BOON INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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