Entity Name: | INSURANCE SERVICES OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSURANCE SERVICES OF TAMPA, 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: | 01 Apr 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jul 1992 (33 years ago) |
Document Number: | G32078 |
FEI/EIN Number |
592280570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23003 WHITE ROCK RD., BROOKSVILLE, FL, 34602 |
Mail Address: | 23003 WHITE ROCK RD., BROOKSVILLE, FL, 34602 |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWTON LAURA A | President | 23003 WHITE ROCK RD, BROOKSVILLE, FL, 34602 |
NEWTON WESLEY M | Vice President | 23003 WHITE ROCK RD, BROOKSVILLE, FL, 34602 |
NEWTON LAURA A | Agent | 23003 WHITE ROCK RD, BROOKSVILLE, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-01-25 | 23003 WHITE ROCK RD., BROOKSVILLE, FL 34602 | - |
CHANGE OF MAILING ADDRESS | 2010-01-25 | 23003 WHITE ROCK RD., BROOKSVILLE, FL 34602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-25 | 23003 WHITE ROCK RD, BROOKSVILLE, FL 34602 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-25 | NEWTON, LAURA A | - |
REINSTATEMENT | 1992-07-22 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State