Entity Name: | ROUTE #1 INSURANCE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROUTE #1 INSURANCE GROUP, 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: | 10 Apr 2000 (25 years ago) |
Document Number: | P00000037590 |
FEI/EIN Number |
65-0975098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 S US HIGHWAY 1, TEQUESTA, FL, 33469, US |
Mail Address: | 222 S US HIGHWAY 1, TEQUESTA, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLYNN MARK E | President | 140 CYPRESS COVE, JUPITER, FL, 33458 |
FLYNN NANCY L | Vice President | 140 CYPRESS COVE, JUPITER, FL, 33458 |
Rohrbach Stacey L | Secretary | 5100 Central Gardens Way, Palm Beach Gardens, FL, 33418 |
FLYNN MARK P | Agent | 140 CYPRESS COVE, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 222 S US HIGHWAY 1, SUITE 6, TEQUESTA, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 222 S US HIGHWAY 1, SUITE 6, TEQUESTA, FL 33469 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-08 | FLYNN, MARK PRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 140 CYPRESS COVE, JUPITER, FL 33458 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-28 |
AMENDED ANNUAL REPORT | 2015-07-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State