Search icon

BEST INSURANCE COVERAGE, INC. - Florida Company Profile

Company Details

Entity Name: BEST INSURANCE COVERAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST INSURANCE COVERAGE, 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: 21 Jan 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Jan 2007 (18 years ago)
Document Number: H38881
FEI/EIN Number 592490743

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

Address: 3041 DAVIS BLVD, NAPLES, FL, 34104, US
Mail Address: PO Box 112818, NAPLES, FL, 34108, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISSMAN GARY President 6061 SPANISH OASIS LN, NAPLES, FL, 34119
LYNCH DAVID Agent 224 E. COMMERCIAL BLVD., #310, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-30 3041 DAVIS BLVD, NAPLES, FL 34104 -
CANCEL ADM DISS/REV 2007-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-07 3041 DAVIS BLVD, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-23 224 E. COMMERCIAL BLVD., #310, LAUDERDALE BY THE SEA, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000120016 TERMINATED 1000000734820 COLLIER 2017-02-10 2027-03-03 $ 20.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J13000903451 TERMINATED 1000000488823 COLLIER 2013-04-16 2023-05-08 $ 437.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J16000549356 TERMINATED 1000000209558 COLLIER 2011-04-13 2036-09-09 $ 125.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J09000368760 ACTIVE 1000000089954 4394 1935 2008-09-17 2029-01-28 $ 836.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000131879 TERMINATED 1000000089954 4394 1935 2008-09-17 2029-01-22 $ 836.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State