Search icon

INSURANCE RATING SYSTEMS, INC.

Company Details

Entity Name: INSURANCE RATING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jun 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000059809
FEI/EIN Number 65-1036116
Address: 7270 N.W. 12TH STREET 700, MIAMI, FL 33126
Mail Address: 7270 N.W. 12TH STREET 700, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GABOR, RONALD Agent 7270 N.W 12 STREET, SUITE 700, MIAMI, FL 33126

Director

Name Role Address
GABOR, RONALD Director 7270 N.W. 12TH STREET #130, MIAMI, FL 33126

President

Name Role Address
GABOR, RONALD President 7270 N.W. 12TH STREET #130, MIAMI, FL 33126

Treasurer

Name Role Address
GABOR, RONALD Treasurer 7270 N.W. 12TH STREET #130, MIAMI, FL 33126

Secretary

Name Role Address
GABOR, RONALD Secretary 7270 N.W. 12TH STREET #130, MIAMI, FL 33126

Vice President

Name Role Address
BOHNING, J. REID Vice President 7270 NW 12 STREET, SUITE 130, MIAMI, FL 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-19 7270 N.W. 12TH STREET 700, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2005-01-19 7270 N.W. 12TH STREET 700, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-19 7270 N.W 12 STREET, SUITE 700, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2003-05-05 GABOR, RONALD No data

Documents

Name Date
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-06-19
Domestic Profit 2000-06-20

Date of last update: 31 Jan 2025

Sources: Florida Department of State