Search icon

CERTIFIED INSURANCE CORP. - Florida Company Profile

Company Details

Entity Name: CERTIFIED INSURANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED INSURANCE CORP. 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: 07 Dec 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: G72653
FEI/EIN Number 592357896

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

Address: 1111 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1111 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERT AARON J President 1111 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714
Liddon Valerie Secretary 1111 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714
BERT AARON J Agent 1111 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
AMENDMENT 2017-10-13 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 BERT, AARON J. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-01 1111 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2004-04-01 1111 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-06
Amendment 2017-10-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State