Entity Name: | FLORIDA LEGAL INSURANCE PLAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 24 Feb 2010 (15 years ago) |
Date of dissolution: | 26 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2021 (4 years ago) |
Document Number: | N10000001919 |
FEI/EIN Number |
273738558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2830 NW 41ST STREET, SUITE H, GAINESVILLE, FL, 32606 |
Mail Address: | PO Box 970862, Boca Raton, FL, 33497, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAELS THOMAS | Secretary | 1370 PINEHURST ROAD, DUNEDIN, FL, 34698 |
ROSENBLATT HOWARD M | Vice President | 2830 NW 41ST STREET, GAINESVILLE, FL, 32606 |
BYRD ALAN | President | PO BOX 970862, Boca Raton, FL, 33497 |
Gay Gregory | Treasurer | 5318 Balsom St, New Port Richey, FL, 34653 |
ROSENBLATT HOWARD | Agent | 2830 NW 41ST STREET, GAINESVILLE, FL, 32606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000087144 | FLORIDA LEGAL | EXPIRED | 2015-08-24 | 2020-12-31 | - | PO BOX 191, NEWBERRY, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-26 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-31 | 2830 NW 41ST STREET, SUITE H, GAINESVILLE, FL 32606 | - |
AMENDMENT | 2017-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-21 | 2830 NW 41ST STREET, SUITE H, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-21 | ROSENBLATT, HOWARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-21 | 2830 NW 41ST STREET, SUITE H, GAINESVILLE, FL 32606 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-26 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-28 |
Amendment | 2017-11-21 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-10 |
AMENDED ANNUAL REPORT | 2015-08-24 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State