Search icon

COMMERCE GROUP, INC.

Company Details

Entity Name: COMMERCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jan 1990 (35 years ago)
Document Number: L43026
FEI/EIN Number 65-0325271
Address: 1280 W NEWPORT CENTER DR, DEERFIELD BCH, FL 33442
Mail Address: 1280 W NEWPORT CENTER DR, DEERFIELD BCH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
O'BOYLE, MARTIN Agent 23 N. HIDDEN HARBOUR DRIVE, GULFSTREAM, FL 33483

Vice President

Name Role Address
O'BOYLE, SARA Vice President 1280 W NEWPORT CTR DR, DEERFIELD BCH, FL

Assistant Secretary

Name Role Address
O'Boyle, Sheila L. Assistant Secretary 1280 W NEWPORT CENTER DR, DEERFIELD BCH, FL 33442

Director

Name Role Address
O'BOYLE, MARTIN E. Director 1280 W. NEWPORT CTR DR., DEERFIELD BCH., FL

President

Name Role Address
O'BOYLE, MARTIN E. President 1280 W. NEWPORT CTR DR., DEERFIELD BCH., FL

Treasurer

Name Role Address
O'BOYLE, MARTIN E. Treasurer 1280 W. NEWPORT CTR DR., DEERFIELD BCH., FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-06-07 O'BOYLE, MARTIN No data
CHANGE OF PRINCIPAL ADDRESS 1992-07-28 1280 W NEWPORT CENTER DR, DEERFIELD BCH, FL 33442 No data
CHANGE OF MAILING ADDRESS 1992-07-28 1280 W NEWPORT CENTER DR, DEERFIELD BCH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 1991-06-26 23 N. HIDDEN HARBOUR DRIVE, GULFSTREAM, FL 33483 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-09
Reg. Agent Change 2018-06-07
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State