Search icon

INSURANCE MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INSURANCE MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURANCE MANAGEMENT SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2017 (7 years ago)
Document Number: M17718
FEI/EIN Number 592572605

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

Address: 8600 NW 17TH STREET, DORAL, FL, 33126, US
Mail Address: Premier Holdings, 2 Maryland Farms, Brentwood, TN, 37027, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dix Walter Vice President 8600 NW 17TH STREET, DORAL, FL, 33126
WALKER SCOTT Vice President 8600 NW 17TH STREET, DORAL, FL, 33126
HARRISON STEPHEN J President 8600 NW 17TH STREET, DORAL, FL, 33126
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-13 8600 NW 17TH STREET, STE 201, DORAL, FL 33126 -
REGISTERED AGENT NAME CHANGED 2019-01-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 8600 NW 17TH STREET, STE 201, DORAL, FL 33126 -
AMENDMENT 2017-09-26 - -
REINSTATEMENT 2014-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDED AND RESTATEDARTICLES 1999-08-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-10
Reg. Agent Change 2019-01-02
ANNUAL REPORT 2018-02-08
Amendment 2017-09-26
ANNUAL REPORT 2017-01-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State