Search icon

HERBIG INSURANCE AND FINANCIAL SERVICES, INC.

Company Details

Entity Name: HERBIG INSURANCE AND FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2000 (25 years ago)
Document Number: P00000009204
FEI/EIN Number 593620079
Address: 6319 Palmas Bay Cir, Port Orange, FL, 32127, US
Mail Address: 6319 Palmas Bay Cir, Port Orange, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERBIG INSURANCE AND FINANCIAL 401(K) PROFIT SHARING PLAN & TRUST 2023 593620079 2024-07-30 HERBIG INSURANCE AND FINANCIAL SERVICES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 4078307827
Plan sponsor’s address 6319 PALMAS BAY CIRCLE, PORT ORANGE, FL, 32127

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing STAR HERBIG
Valid signature Filed with authorized/valid electronic signature
HERBIG INSURANCE AND FINANCIAL 401(K) PROFIT SHARING PLAN & TRUST 2022 593620079 2023-07-12 HERBIG INSURANCE AND FINANCIAL SERVICES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 524210
Sponsor’s telephone number 4078307827
Plan sponsor’s address 6319 PALMAS BAY CIRCLE, PORT ORANGE, FL, 32127

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing STAR HERBIG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HERBIG CHASE A Agent 6319 Palmas Bay Cir, Port Orange, FL, 32127

President

Name Role Address
HERBIG CHASE A President 6319 Palmas Bay Cir, Port Orange, FL, 32127

Vice President

Name Role Address
Herbig Star Vice President 6319 Palmas Bay Cir, Port Orange, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000038602 FCA INSURANCE ACTIVE 2022-03-25 2027-12-31 No data 813 A1A, NEW SMYRNA BEACH, FL, 32169
G22000038603 FCA INSURANCE GROUP ACTIVE 2022-03-25 2027-12-31 No data 6319 PALMAS BAY CIRCLE, PORT ORANGE, FL, 32127
G22000034867 CAI INSURANCE GROUP ACTIVE 2022-03-15 2027-12-31 No data 813 A1A, NEW SMYRNA BEACH, FL, 32169
G22000034869 FLORIDA COMMUNITY ASSOCIATION INSURANCE GROUP ACTIVE 2022-03-15 2027-12-31 No data 813 A1A, NEW SMYRNA BEACH, FL, 32169
G22000020238 CAI INSURANCE ACTIVE 2022-01-20 2027-12-31 No data 140 MARINA BAY DRIVE, NEW SMYRNA BEACH, FL, 32169
G22000019612 CAI ACTIVE 2022-01-19 2027-12-31 No data 813 A1A, NEW SMYRNA BEACH, FL, 32169
G22000007074 COMMUNITY ASSOCIATION INSURANCE ACTIVE 2022-01-19 2027-12-31 No data 813 A1A, NEW SMYRNA BEACH, FL, 32169
G22000007072 FLORIDA COMMUNITY ASSOCIATION INSURANCE ACTIVE 2022-01-19 2027-12-31 No data 813 A1A, NEW SMYRNA BEACH, FL, 32169
G15000105700 HIG INSURANCE EXPIRED 2015-10-16 2020-12-31 No data 890 SR 434 EAST, LONGWOOD, FL, 32750
G15000103545 HIG INSURANCE GROUP EXPIRED 2015-10-09 2020-12-31 No data 890 SR 434 EAST, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 6319 Palmas Bay Cir, Port Orange, FL 32127 No data
CHANGE OF MAILING ADDRESS 2022-03-24 6319 Palmas Bay Cir, Port Orange, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 6319 Palmas Bay Cir, Port Orange, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2002-04-28 HERBIG, CHASE A No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State