Search icon

FLORIDA STATE INSURANCE AND TAGS, INC.

Company Details

Entity Name: FLORIDA STATE INSURANCE AND TAGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jul 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: L00897
FEI/EIN Number 65-0148472
Address: 885 E PALMETTO PARK R D, BACO RATON, FL 33432
Mail Address: 1311 SW 20TH AVE, BOCA RATON, FL 33486
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ, WILLIAM Agent 1311 SW 20TH AVE, BOCA RATON, FL 33486

Secretary

Name Role Address
RAMIREZ, WILLIAM Secretary 1311 SW 20TH AVE, BOCA RATON, FL

Treasurer

Name Role Address
RAMIREZ, WILLIAM Treasurer 1311 SW 20TH AVE, BOCA RATON, FL

Director

Name Role Address
RAMIREZ, WILLIAM Director 1311 SW 20TH AVE, BOCA RATON, FL

President

Name Role Address
RAMIREZ, WILLIAM President 1311 SW 20TH AVE, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 885 E PALMETTO PARK R D, BACO RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 1995-05-01 885 E PALMETTO PARK R D, BACO RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1311 SW 20TH AVE, BOCA RATON, FL 33486 No data
REGISTERED AGENT NAME CHANGED 1990-04-03 RAMIREZ, WILLIAM No data

Documents

Name Date
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State