Search icon

DEFRAIN INSURANCE, INC. - Florida Company Profile

Company Details

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

DEFRAIN INSURANCE, 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: 17 Dec 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2007 (17 years ago)
Document Number: H91032
FEI/EIN Number 592637671

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

Address: 2114 DREW ST #C, CLEARWATER, FL, 33765, US
Mail Address: 2114 DREW ST #C, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFRAIN TONYA President 1430 JASMINE CT, CLEARWATER, FL, 33756
DEFRAIN TONYA Director 1430 JASMINE CT, CLEARWATER, FL, 33756
Basmaci Rachel N trea 1430 Jasmine Ct, CLEARWATER, FL, 33756
DEFRAIN TONYA S Agent 1430 JASMINE CT, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 1430 JASMINE CT, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 2114 DREW ST #C, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2010-01-05 2114 DREW ST #C, CLEARWATER, FL 33765 -
AMENDMENT 2007-12-17 - -
REGISTERED AGENT NAME CHANGED 2007-04-02 DEFRAIN, TONYA S -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State