Entity Name: | FLORIDA AUTHORIZED INSURANCE AGENCY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA AUTHORIZED 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: | 21 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (9 years ago) |
Document Number: | P04000132355 |
FEI/EIN Number |
201646668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2210 SOUTH FLORIDA AVE., LAKELAND, FL, 33801, US |
Mail Address: | 2210 SOUTH FLORIDA AVE., LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALA PARALEGAL INC. | Agent | - |
LITTLE PAMELA | President | 944 W REYNOLDS RD LOT 366, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-10-24 | 2210 SOUTH FLORIDA AVE., LAKELAND, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | ala paralegal | - |
REINSTATEMENT | 2016-10-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-24 | 2210 SOUTH FLORIDA AVE., LAKELAND, FL 33801 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-15 | 944 REYNOLDS RD LOT 316, LAKELAND, FL 33801 | - |
CANCEL ADM DISS/REV | 2008-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-18 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State