Search icon

INSURANCE FOR US, INC.

Headquarter

Company Details

Entity Name: INSURANCE FOR US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2003 (21 years ago)
Document Number: P03000042131
FEI/EIN Number 562346677
Address: 41916 Carrie Lane, Altoona, FL, 32702, US
Mail Address: P. O. BOX 87, Altoona, FL, 32702, US
ZIP code: 32702
County: Lake
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INSURANCE FOR US, INC., CONNECTICUT 0887676 CONNECTICUT

Agent

Name Role Address
HARTMAN, HARTMAN & O'BRIEN Agent 537 N UMATILLA BLVD, UMATILLA, FL, 32784

President

Name Role Address
Price Phillip B President P. O. BOX 87, Altoona, FL, 32702

Secretary

Name Role Address
White Herbert W Secretary 35906 Lake Unity Nursery Rd, Fruitland Park, FL, 34731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 41916 Carrie Lane, Altoona, FL 32702 No data
CHANGE OF MAILING ADDRESS 2022-04-13 41916 Carrie Lane, Altoona, FL 32702 No data
REGISTERED AGENT NAME CHANGED 2008-01-17 HARTMAN, HARTMAN & O'BRIEN No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 537 N UMATILLA BLVD, UMATILLA, FL 32784 No data
AMENDMENT 2003-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000342479 TERMINATED 1000000746322 MARION 2017-06-09 2027-06-14 $ 501.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State