Search icon

INSURANCE MARKETING CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: INSURANCE MARKETING CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURANCE MARKETING CONCEPTS, 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: 07 Aug 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Sep 2007 (18 years ago)
Document Number: P00000075846
FEI/EIN Number 651031478

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

Address: 5481 WILES RD, #502, COCONUT CREEK, FL, 33073
Mail Address: 5481 WILES RD, #502, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DAVE President 5481 WILES RD #502, COCONUT CREEK, FL, 33073
SMITH DAVE Vice President 5481 WILES RD #502, COCONUT CREEK, FL, 33073
ADLER RISA Treasurer 4782 WEST COMMERCIAL BLVD, TAMARAC, FL, 33319
SMITH DAVID Agent 5481 WILES RD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 5481 WILES RD, #502, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2012-04-13 5481 WILES RD, #502, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 5481 WILES RD, #502, COCONUT CREEK, FL 33073 -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-02-23 SMITH, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State