Search icon

ADMIRAL NO-FAULT INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: ADMIRAL NO-FAULT INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADMIRAL NO-FAULT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jan 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K59575
FEI/EIN Number 650125760

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

Address: 4352 SE FEDERAL HWY, STUART, FL, 34997, US
Mail Address: P.O. BOX 880787, PORT SAINT LUCIE, FL, 34988, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAILY FRANK P President 1653 SW HAROUR ISLES CIR, PORT SAINT LUCIE, FL, 34986
DALY FRANK P Agent 1653 SW HARBOUR ISLES CIR, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 4352 SE FEDERAL HWY, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2003-05-01 4352 SE FEDERAL HWY, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 1653 SW HARBOUR ISLES CIR, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 1999-03-17 DALY, FRANK P -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-21
Off/Dir Resignation 1999-07-16
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State