Search icon

BORAWSKI INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BORAWSKI INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BORAWSKI INSURANCE SERVICES, 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: 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: 04 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000075395
FEI/EIN Number 593664177

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

Address: 4701 HWY 17, SUITE 101, FLEMING ISLAND, FL, 32003
Mail Address: 2623 LOOPRIDGE DR., ORANGE PARK, FL, 32065
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORAWSKI STANLEY R President 2623 LOOPRIDGE DR., ORANGE PARK, FL, 32065
BORAWSKI STANLEY R Treasurer 2623 LOOPRIDGE DR., ORANGE PARK, FL, 32065
BORAWSKI STANLEY R Director 2623 LOOPRIDGE DR., ORANGE PARK, FL, 32065
BORAWSKI SANDRA Vice President 2623 LOOPRIDGE DR., ORANGE PARK, FL, 32065
BORAWSKI SANDRA Secretary 2623 LOOPRIDGE DR., ORANGE PARK, FL, 32065
BORAWSKI SANDRA Director 2623 LOOPRIDGE DR., ORANGE PARK, FL, 32065
BORAWSKI STANLEY R Agent 2623 LOOPRIDGE DR., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-28 4701 HWY 17, SUITE 101, FLEMING ISLAND, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State