Search icon

INSURANCE STAFFERS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: INSURANCE STAFFERS, 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: 06 Mar 2008 (17 years ago)
Branch of: INSURANCE STAFFERS, INC., ILLINOIS (Company Number CORP_52212553)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: F08000001017
FEI/EIN Number 363508473

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

Address: 190 South LaSalle Street, Chicago, IL, 60603, US
Mail Address: 190 South LaSalle Street, Chicago, IL, 60603, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Jacobson Richard Director 190 South LaSalle Street, Chicago, IL, 60603
Smith Devie Acco 190 South LaSalle Street, Chicago, IL, 60603
Pinkham Corey Director 190 South LaSalle Street, Chicago, IL, 60603
Jacobson Gregory President 190 South LaSalle Street, Chicago, IL, 60603
Jacobson Richard Secretary 190 South LaSalle Street, Chicago, IL, 60603
Jacobson Richard Treasurer 190 South LaSalle Street, Chicago, IL, 60603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 190 South LaSalle Street, Suite 2850, Chicago, IL 60603 -
CHANGE OF MAILING ADDRESS 2023-05-01 190 South LaSalle Street, Suite 2850, Chicago, IL 60603 -
REINSTATEMENT 2021-10-22 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-11 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State