Search icon

INSURANCE RISK SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: INSURANCE RISK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 1987 (38 years ago)
Date of dissolution: 24 Sep 2024 (10 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Sep 2024 (10 months ago)
Document Number: J64297
FEI/EIN Number 59-2793347
Address: 801 International Parkway, Suite 500, Lake Mary, FL, 32746, US
Mail Address: 801 International Parkway, Suite 500, Lake Mary, FL, 32746, US
ZIP code: 32746
City: Lake Mary
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1167900
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001689911
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-520-379
State:
ALABAMA
Type:
Headquarter of
Company Number:
5337067
State:
NEW YORK
Type:
Headquarter of
Company Number:
5310161b-665c-e911-9172-00155d01b32c
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1025183
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1270068
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_71762262
State:
ILLINOIS

Key Officers & Management

Name Role Address
- Agent -
Kenneson Paula Director 6015 Resource Ln, Lakewood Ranch, FL, 34202
Button Matt Director 6015 Resource Ln, Lakewood Ranch, FL, 34202
Bridges Jose President 6015 Resource Ln, Lakewood Ranch, FL, 34202
Lucas Peter Director 6015 Resource Ln, Lakewood Ranch, FL, 34202
Sherman Ted Treasurer 1500 Main St, Springfield, MA, 01115

Form 5500 Series

Employer Identification Number (EIN):
592793347
Plan Year:
2023
Number Of Participants:
233
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
72
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
MERGER 2024-09-24 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M24000000394. MERGER NUMBER 100000258781
REGISTERED AGENT NAME CHANGED 2023-09-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-09-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 801 International Parkway, Suite 500, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-04-01 801 International Parkway, Suite 500, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
Reg. Agent Change 2023-09-06
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-10-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-21
Reg. Agent Change 2019-02-25
ANNUAL REPORT 2018-01-31

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
947300.00
Total Face Value Of Loan:
947300.00

Paycheck Protection Program

Jobs Reported:
111
Initial Approval Amount:
$947,300
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$947,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$956,202.02
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $947,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State