Entity Name: | G HORTELANO INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G HORTELANO INSURANCE AGENCY, 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: | 12 Nov 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Jan 2007 (18 years ago) |
Document Number: | P03000130588 |
FEI/EIN Number |
200541762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16351 Miramar Parkway, Miramar, FL, 33027, US |
Mail Address: | 16351 Miramar Parkway, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORTELANO GEORGE R | Director | 16203 MIRAMAR PARKWAY, MIRAMAR, FL, 33027 |
HORTELANO GEORGE R | Agent | 16351MIRAMAR PARKWAY, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-24 | 16351MIRAMAR PARKWAY, MIRAMAR, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 16351 Miramar Parkway, Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 16351 Miramar Parkway, Miramar, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-01 | HORTELANO, GEORGE R | - |
CANCEL ADM DISS/REV | 2007-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State