Search icon

INSURANCE SERVICES OF TAMPA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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