Search icon

FLORIDA PREFERRED ADMINISTRATORS, INC.

Company Details

Entity Name: FLORIDA PREFERRED ADMINISTRATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 1989 (35 years ago)
Document Number: L18304
FEI/EIN Number 650150469
Address: 6000 CATTLERIDGE DRIVE, SUITE 300, SARASOTA, FL, 34232, US
Mail Address: 26255 American Drive, Compliance Department, Southfield, MI, 48034-6112, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
Keith Tricia A Chairman 600 East Lafayette Boulevard, Detroit, MI, 48226

Vice Chairman

Name Role Address
Corless Lisa M Vice Chairman 200 N. Grand Avenue, Lansing, MI, 48933

Director

Name Role Address
Phillips Anthony G Director 200 N. Grand Avenue, Lansing, MI, 48933
Roberts John S Director 200 N. Grand Avenue, Lansing, MI, 48933

President

Name Role Address
Corless Lisa M President 200 N. Grand Avenue, Lansing, MI, 48933

Treasurer

Name Role Address
Phillips Anthony A Treasurer 200 N. Grand Avenue, Lansing, MI, 48933

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111696 MEADOWBROOK INSURANCE AGENCY ACTIVE 2015-11-03 2025-12-31 No data 6000 CATTLERIDGE DRIVE, SUITE 302, SARASOTA, FL, 34232-6064
G13000116843 UNITED UNDERWRITERS EXPIRED 2013-12-02 2018-12-31 No data 6000 CATTLERIDGE DRIVE SUITE 302, SARASOTA, FL, 34232-6064
G12000015101 INSURANCE & BENEFITS CONSULTANTS ACTIVE 2012-02-13 2027-12-31 No data 6000 CATTLERIDGE DRIVE SUITE 300, SARASOTA, FL, 34232
G12000015102 IBC ACTIVE 2012-02-13 2027-12-31 No data 26255 AMERICAN DRIVE, SOUTHFIELD, MI, 48034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2000-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1996-12-09 FLORIDA PREFERRED ADMINISTRATORS, INC. No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State