Search icon

INSURED CHOICE OF FLORIDA, INC.

Company Details

Entity Name: INSURED CHOICE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000002355
FEI/EIN Number 364519362
Address: 706 W BOYNTON BEACH BLVD, SUITE 110, BOYNTON BEACH, FL, 33426, US
Mail Address: 706 W BOYNTON BEACH BLVD, SUITE 110, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SISSOM TROY Agent 706 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33426

Director

Name Role Address
SISSOM TROY Director 410 BELMONT PLACE, BOYNTON BCH, FL, 33436
SISSOM GINGER Director 410 BELMONT PLACE, BOYNTON BCH, FL, 33436

President

Name Role Address
SISSOM TROY President 410 BELMONT PLACE, BOYNTON BCH, FL, 33436

Secretary

Name Role Address
SISSOM GINGER Secretary 410 BELMONT PLACE, BOYNTON BCH, FL, 33436

Treasurer

Name Role Address
SISSOM GINGER Treasurer 410 BELMONT PLACE, BOYNTON BCH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 706 W BOYNTON BEACH BLVD, SUITE 110, BOYNTON BEACH, FL 33426 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900009974 LAPSED 98-19201 CC23 CTY CRT FOR MIAMI-DADE CTY 2006-05-27 2011-07-03 $14983.28 IKON OFFICE SOLUTIONS, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-05
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State