Search icon

SPROWLES INSURANCE SERVICES, INC.

Company Details

Entity Name: SPROWLES INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2003 (22 years ago)
Document Number: P03000039805
FEI/EIN Number 571165507
Address: 6027 SOUTHEAST HAMES ROAD, BELLEVIEW, FL, 34420
Mail Address: P.O. BOX 1229, BELLEVIEW, FL, 34421
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
SCHATT J THEODORE Agent 101 E Silver Springs Blvd, OCALA, FL, 34470

President

Name Role Address
SPROWLES THOMAS G President 6027 SOUTHEAST HAMES RD, BELLEVIEW, FL, 34420

Secretary

Name Role Address
SPROWLES THOMAS G Secretary 6027 SOUTHEAST HAMES RD, BELLEVIEW, FL, 34420

Treasurer

Name Role Address
SPROWLES THOMAS G Treasurer 6027 SOUTHEAST HAMES RD, BELLEVIEW, FL, 34420

Director

Name Role Address
SPROWLES THOMAS G Director 6027 SOUTHEAST HAMES RD, BELLEVIEW, FL, 34420
SPROWLES SHANNON C Director 6027 SOUTHEAST HAMES RD, BELLEVIEW, FL, 34420

Vice President

Name Role Address
SPROWLES SHANNON C Vice President 6027 SOUTHEAST HAMES RD, BELLEVIEW, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000098357 ALL FLORIDA INSURANCE ACTIVE 2024-08-19 2029-12-31 No data P.O. BOX 1229, BELLEVIEW, FL, 34421
G24000097763 ALL FLORIDA INSURANCE ACTIVE 2024-08-16 2029-12-31 No data PO BOX 1229, BELLEVIEW, FL, 34421
G24000017853 ALL FLORIDA INSURANCE ACTIVE 2024-02-01 2029-12-31 No data P.O. BOX 1229, BELLEVIEW, FL, 34421
G13000040865 ALL FLORIDA INSURANCE EXPIRED 2013-04-29 2018-12-31 No data P.O. BOX 1229, BELLEVIEW, FL, 34421

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 101 E Silver Springs Blvd, Suite 301, OCALA, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2004-02-06 SCHATT, J THEODORE No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State