Entity Name: | INSURANCE PRODUCERS ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSURANCE PRODUCERS ALLIANCE, 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: | 05 Dec 1984 (40 years ago) |
Document Number: | H32773 |
FEI/EIN Number |
592469951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6201 PRESIDENTIAL COURT, FORT MYERS, FL, 33919, US |
Mail Address: | 6201 PRESIDENTIAL COURT, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMEDLEN DANIEL GJr. | President | 6201 PRESIDENTIAL COURT, FORT MYERS, FL, 33919 |
HENSLEY STEVEN A | Secretary | 6201 PRESIDENTIAL COURT, FORT MYERS, FL, 33919 |
BASSI SUKHJIT Jr. | Director | 6201 PRESIDENTIAL COURT, FORT MYERS, FL, 33919 |
YOST DAVID A | Treasurer | 843 Alder Dreek Drive, Medford, OR, 97504 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-21 | 6201 PRESIDENTIAL COURT, FORT MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 1201 HAYS ST., TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-18 | 6201 PRESIDENTIAL COURT, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-13 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State