Entity Name: | INSURANCE LAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Jun 1984 (41 years ago) |
Document Number: | H05982 |
FEI/EIN Number | 59-2431218 |
Address: | 2401 S. French Ave, Sanford, FL 32771 |
Mail Address: | 2401 S. French Ave, Sanford, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEGEL, RANDAL L | Agent | 416 SOFT SHADOW LN, DEBARY, FL 32713 |
Name | Role | Address |
---|---|---|
SIEGEL, RANDAL L | President | 2401 S. FRENCH AVE, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
SIEGEL, RANDAL L | Treasurer | 2401 S. FRENCH AVE, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
SIEGEL, RANDAL L | Director | 2401 S. FRENCH AVE, SANFORD, FL 32771 |
Siegel, Cratina | Director | 416 Soft Shadow Lane, Debary, FL 32713 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000009281 | INSURANCE LAND & ASSOCIATES | ACTIVE | 2018-01-17 | 2028-12-31 | No data | 2401 S FRENCH AVE., SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 2401 S. French Ave, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 2401 S. French Ave, Sanford, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-03 | SIEGEL, RANDAL L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-03 | 416 SOFT SHADOW LN, DEBARY, FL 32713 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000852268 | ACTIVE | 1000000622028 | VOLUSIA | 2014-05-05 | 2034-08-01 | $ 2,174.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State