Search icon

ONLINE INSURANCE SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

ONLINE INSURANCE SERVICES, 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: 23 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Feb 2016 (9 years ago)
Document Number: P03000082490
FEI/EIN Number 200110636

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

Address: 6021 142nd Ave N, Clearwater, FL, 33760, US
Mail Address: 1712 KINGSLEY AVENUE, ORANGE PARK, FL, 32073, US
ZIP code: 33760
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-932-318
State:
ALABAMA

Key Officers & Management

Name Role Address
KUHN DANIEL S President 6021 142nd Ave N, Clearwater, FL, 33760
KUHN DANIEL S Treasurer 6021 142nd Ave N, Clearwater, FL, 33760
Edgin Alan D Vice President 6021 142nd Ave N, Clearwater, FL, 33760
KUHN DANIEL S Agent 6021 142nd Ave N, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011728 STUDENT RELIEF EXPIRED 2014-02-03 2019-12-31 - 1726 KINGSLEY AVE, STE. 36, ORANGE PARK, FL, 32073
G14000010510 STUDENT LOAN ASSISTANCE EXPIRED 2014-01-30 2019-12-31 - 1726 KINGSLEY AVE, STE. 36, ORANGE PARK, FL, 32073
G13000103163 ADVOCACY ADMINISTRATORS EXPIRED 2013-10-18 2018-12-31 - 1726 KINGSLEY AVENUE, SUITE 36, ORANGE PARK, FL, 32073
G10000057402 ASSOCIATION SERVICES EXPIRED 2010-06-22 2015-12-31 - 2001 WELLS ROAD, ORANGE PARK, FL, 32073
G10000034855 AMSBA EXPIRED 2010-04-20 2015-12-31 - 2001 WELLS RD., ORANGE PARK, FL, 32073
G10000013637 CREDIT MANAGEMENT SOLUTIONS EXPIRED 2010-02-10 2015-12-31 - 2001 WELLS ROAD, ORANGE PARK, FL, 32073
G09026900662 SELECTED MARKET INSURANCE GROUP EXPIRED 2009-01-26 2014-12-31 - 2001 WELLS RD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 6021 142nd Ave N, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 6021 142nd Ave N, Clearwater, FL 33760 -
AMENDMENT 2016-02-24 - -
REINSTATEMENT 2015-11-05 - -
REGISTERED AGENT NAME CHANGED 2015-11-05 KUHN, DANIEL SPRES -
CHANGE OF MAILING ADDRESS 2015-11-05 6021 142nd Ave N, Clearwater, FL 33760 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2006-10-09 - -
AMENDMENT 2006-03-20 - -
AMENDMENT 2004-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000659207 TERMINATED 1000000679960 CLAY 2015-06-05 2035-06-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27
Amendment 2016-02-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State