Search icon

FLORIDA TAG INSURANCE, INC. - Florida Company Profile

Company Details

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

FLORIDA TAG INSURANCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 1981 (44 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: F33871
FEI/EIN Number 592113455

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

Address: 12895 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161
Mail Address: 12895 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONS ROBERT S President 10831 N.W. 17TH PLACE, CORAL SPRINGS, FL, 33071
SIMONS ROBERT S Director 10831 N.W. 17TH PLACE, CORAL SPRINGS, FL, 33071
SIMONS CAROLE M Vice President 10831 N.W. 17TH PLACE, CORAL SPRINGS, FL, 33071
SIMONS CAROLE M Secretary 10831 N.W. 17TH PLACE, CORAL SPRINGS, FL, 33071
SIMONS CAROLE M Treasurer 10831 N.W. 17TH PLACE, CORAL SPRINGS, FL, 33071
SCHWARZ JEFFREY Agent 13899 BISCAYNE BLVD., #107-A, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-07-07 13899 BISCAYNE BLVD., #107-A, NORTH MIAMI BEACH, FL 33181 -
REINSTATEMENT 1994-07-07 - -
REGISTERED AGENT NAME CHANGED 1994-07-07 SCHWARZ, JEFFREY -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1987-09-15 12895 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 1987-09-15 12895 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 -
REINSTATEMENT 1987-09-15 - -

Documents

Name Date
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State