Search icon

FCHCN INSURANCE AGENCY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FCHCN INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2016 (9 years ago)
Document Number: P04000086344
FEI/EIN Number 201195805
Address: 17776 VECINO WAY, BOCA RATON, FL, 33496, US
Mail Address: 17776 VECINO WAY, BOCA RATON, FL, 33496, US
ZIP code: 33496
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000518886
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-940-732
State:
ALABAMA
Type:
Headquarter of
Company Number:
3751908
State:
NEW YORK
Type:
Headquarter of
Company Number:
e2df791f-b106-e811-9155-00155d0d6f70
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0719419
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1265744
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_67040023
State:
ILLINOIS

Key Officers & Management

Name Role Address
SLAKMAN JOEL President 17776 VECINO WAY, BOCA RATON, FL, 33496
Celler Shari Vice President 17776 VECINO WAY, BOCA RATON, FL, 33496
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116391 HIFE-HEALTH INSURANCE FOR EVERYONE ACTIVE 2021-09-10 2026-12-31 - 3333 W. COMMERCIAL BLVD, SUITE 103, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 17776 VECINO WAY, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2022-04-06 17776 VECINO WAY, BOCA RATON, FL 33496 -
AMENDMENT 2016-04-12 - -
NAME CHANGE AMENDMENT 2008-09-05 FCHCN INSURANCE AGENCY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000343262 ACTIVE 1000000267097 BROWARD 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-12
Reg. Agent Change 2024-01-24
Reg. Agent Change 2023-06-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-01-31
Reg. Agent Change 2019-09-06
ANNUAL REPORT 2019-03-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State