Search icon

AMERICA ONE INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICA ONE INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA ONE INSURANCE, 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: 31 Jul 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Nov 2004 (20 years ago)
Document Number: P00000073377
FEI/EIN Number 593661908

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

Address: 4002 W. WATERS AVE., SUITE 3, TAMPA, FL, 33614
Mail Address: 4002 W. WATERS AVE., SUITE 3, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ MANUEL R President 4002 W. WATERS AVE., TAMPA, FL, 33614
BAEZ MANUEL R Agent 4002 W. WATERS AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-05-01 4002 W. WATERS AVE., SUITE 3, TAMPA, FL 33614 -
NAME CHANGE AMENDMENT 2004-11-22 AMERICA ONE INSURANCE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 4002 W. WATERS AVE, STE 3, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-10 4002 W. WATERS AVE., SUITE 3, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2002-04-30 BAEZ, MANUEL R -
REINSTATEMENT 2001-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000247007 TERMINATED 1000000953544 HILLSBOROU 2023-05-24 2033-06-02 $ 2,052.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000247015 TERMINATED 1000000953545 HILLSBOROU 2023-05-24 2043-06-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000424685 TERMINATED 1000000868210 HILLSBOROU 2020-12-12 2030-12-30 $ 747.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000558253 TERMINATED 1000000615375 HILLSBOROU 2014-04-22 2024-05-01 $ 380.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000151051 TERMINATED 1000000444834 HILLSBOROU 2013-01-07 2023-01-16 $ 336.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State