Search icon

FAITH INSURANCE, INC. - Florida Company Profile

Company Details

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

FAITH 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: 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: 26 Apr 2002 (23 years ago)
Date of dissolution: 19 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2018 (7 years ago)
Document Number: P02000047823
FEI/EIN Number 352171275

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

Address: 4381 sw 134 avenue, davie, FL, 33330, US
Mail Address: 4381 sw 134 avenue, davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATRICIO LISETTE Director 4381 sw 134 avenue, davie, FL, 33330
martinez jose m President 4381 sw 134 avenue, davie, FL, 33330
Martinez Jose Agent 4381 sw 134 avenue, davie, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 4381 sw 134 avenue, davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2018-04-19 4381 sw 134 avenue, davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 4381 sw 134 avenue, davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2017-04-20 Martinez, Jose -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State