Search icon

THE HOITSMA INSURANCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE HOITSMA INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HOITSMA INSURANCE GROUP, 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: 17 Mar 2003 (22 years ago)
Document Number: P03000031714
FEI/EIN Number 582675535

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

Address: 2013 S. PENINSULA DR., DAYTONA BCH, FL, 32118, US
Mail Address: 2013 S. PENINSULA DR., DAYTONA BCH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOITSMA JEAN D President 2013 S. PENINSULA DR., DAYTONA BEACH, FL, 32118
HOITSMA JEAN D Vice President 2013 S. PENINSULA DR., DAYTONA BEACH, FL, 32118
HOITSMA JEAN D Secretary 2013 S. PENINSULA DR., DAYTONA BEACH, FL, 32118
CHIUMENTO MICHAEL D Agent 145 CITY PLACE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 145 CITY PLACE, 301, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 2013 S. PENINSULA DR., DAYTONA BCH, FL 32118 -
CHANGE OF MAILING ADDRESS 2009-04-24 2013 S. PENINSULA DR., DAYTONA BCH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-19

Date of last update: 02 May 2025

Sources: Florida Department of State