Search icon

JIM MORAN & ASSOCIATES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JIM MORAN & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JIM MORAN & ASSOCIATES, 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: 15 Dec 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Feb 2010 (15 years ago)
Document Number: G13558
FEI/EIN Number 59-2237692

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

Address: 350 Jim Moran Blvd., Deerfield Beach, FL, 33442, US
Mail Address: 350 Jim Moran Blvd., Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
607369
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000065358
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
55554F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-884-906
State:
ALABAMA
Type:
Headquarter of
Company Number:
1564682
State:
NEW YORK
Type:
Headquarter of
Company Number:
20031173237
State:
COLORADO
Type:
Headquarter of
Company Number:
0266026
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
297250
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_55628351
State:
ILLINOIS

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
McGoldrick Mark Vice President 350 Jim Moran Blvd., Deerfield Beach, FL, 33442
Spoto Mark Vice President 350 Jim Moran Blvd., Deerfield Beach, FL, 33442
Pescaru Paula Assi 150 Jim Moran Blvd., Deerfield Beach, FL, 33442
Pecaut Justin Vice President 350 Jim Moran Blvd., Deerfield Beach, FL, 33442
Hunter Ian Vice President 350 Jim Moran Blvd., Deerfield Beach, FL, 33442
Hollis Michael Assi 250 Jim Moran Blvd., Deerfield Beach, FL, 33442

Legal Entity Identifier

LEI Number:
54930062JRNJJ93CF206

Registration Details:

Initial Registration Date:
2018-01-29
Next Renewal Date:
2023-11-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03150900011 CENTURY ADMINISTRATIVE SERVICES ACTIVE 2003-05-30 2028-12-31 - JM FAMILY ENTERPRISES, INC., 100 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 350 Jim Moran Blvd., Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-04-29 350 Jim Moran Blvd., Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2020-02-03 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2010-02-04 - -
NAME CHANGE AMENDMENT 1983-03-28 JIM MORAN & ASSOCIATES, INC. -

Court Cases

Title Case Number Docket Date Status
FIRSTATE INSURANCE HOLDINGS, INC., ET AL. VS FIDELITY WARRANTY SERVICES, INC., ETC., ET AL. SC2012-0100 2012-01-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D09-2411

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2003CA012910XXCFAG

Parties

Name CHARLES ELDRIDGE
Role Petitioner
Status Active
Name FIRSTATE INSURANCE HOLDINGS, INC.
Role Petitioner
Status Active
Representations Angela F. Benjamin, Raoul G. Cantero, David P. Draigh
Name RENEE ELDRIDGE
Role Petitioner
Status Active
Name FIRSTATE INSURANCE BY ELDRIDGE, INC.
Role Petitioner
Status Active
Name FIRSTATE INSURANCE COMPANY PR
Role Petitioner
Status Active
Name JIM MORAN & ASSOCIATES, INC.
Role Respondent
Status Active
Name FIDELITY WARRANTY SERVICES, INC.
Role Respondent
Status Active
Representations Nancy A. Copperthwaite, KANNON K. SHANMUGAM
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-13
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-12-21
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201426
Docket Date 2012-07-23
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2012-02-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of FIDELITY WARRANTY SERVICES
Docket Date 2012-02-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Kannon K. Shanmugam, on behalf of petitioners, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), was received by this Court on January 25, 2012.
Docket Date 2012-01-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of FIRSTATE INSURANCE HOLDINGS
Docket Date 2012-01-25
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
Docket Date 2012-01-25
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-01-24
Type Letter-Case
Subtype Letter
Description LETTER ~ RE: TRANSMITTAL OF FILING FEE
Docket Date 2012-01-20
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2012-01-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of FIRSTATE INSURANCE HOLDINGS

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
Reg. Agent Change 2020-02-03
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19

Date of last update: 03 Jun 2025

Sources: Florida Department of State