Search icon

AMERICAN SAFETY COUNCIL - INSURANCE DIVISION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICAN SAFETY COUNCIL - INSURANCE DIVISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN SAFETY COUNCIL - INSURANCE DIVISION, 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 Feb 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 May 2014 (11 years ago)
Document Number: P05000028407
FEI/EIN Number 20-2401220

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

Address: 225 E. Robinson Street, Suite 570, Orlando, FL, 32801, US
Mail Address: 225 E. Robinson Street, Suite 570, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN SAFETY COUNCIL - INSURANCE DIVISION, INC., ALASKA 103511 ALASKA
Headquarter of AMERICAN SAFETY COUNCIL - INSURANCE DIVISION, INC., MISSISSIPPI 899957 MISSISSIPPI
Headquarter of AMERICAN SAFETY COUNCIL - INSURANCE DIVISION, INC., RHODE ISLAND 000157829 RHODE ISLAND
Headquarter of AMERICAN SAFETY COUNCIL - INSURANCE DIVISION, INC., MINNESOTA ff36e932-8ed4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of AMERICAN SAFETY COUNCIL - INSURANCE DIVISION, INC., KENTUCKY 0644600 KENTUCKY
Headquarter of AMERICAN SAFETY COUNCIL - INSURANCE DIVISION, INC., CONNECTICUT 0872179 CONNECTICUT
Headquarter of AMERICAN SAFETY COUNCIL - INSURANCE DIVISION, INC., IDAHO 510220 IDAHO
Headquarter of AMERICAN SAFETY COUNCIL - INSURANCE DIVISION, INC., ILLINOIS CORP_64844873 ILLINOIS

Key Officers & Management

Name Role Address
Comly John President 225 E. Robinson Street, Orlando, FL, 32801
Huie Joseph J Chief Financial Officer 225 E. Robinson Street, Orlando, FL, 32801
Comly John Director 225 E. Robinson Street, Orlando, FL, 32801
Huie Joseph J Secretary 225 E. Robinson Street, Orlando, FL, 32801
Comly John Chairman 225 E. Robinson Street, Orlando, FL, 32801
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123554 NOTARY OF AMERICA ACTIVE 2023-10-05 2028-12-31 - 225 E. ROBINSON ST, SUITE 570, ORLANDO, FL, 32801
G23000103644 AMERICAN SAFETY COUNCIL INSURANCE DIVISION, INC. ACTIVE 2023-09-01 2028-12-31 - 225 E. ROBINSON ST, SUITE 570, ORLANDO, FL, 32801
G23000103646 NOTARY ASSOCIATION OF AMERICA ACTIVE 2023-09-01 2028-12-31 - 225 E. ROBINSON ST, SUITE 570, ORLANDO, FL, 32801
G23000050102 CERTUS INSURANCE DIVISION ACTIVE 2023-04-20 2028-12-31 - 225 E. ROBINSON ST, SUITE 570, ORLANDO, FL, 32801
G07344900347 AMERICAN SAFETY COUNCIL ACTIVE 2007-12-10 2027-12-31 - 225 E. ROBINSON ST., STE 570, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 225 E. Robinson Street, Suite 570, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-04-04 225 E. Robinson Street, Suite 570, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-15 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-06-15 C T CORPORATION SYSTEM -
AMENDED AND RESTATEDARTICLES 2014-05-23 - -
AMENDMENT 2013-12-09 - -
AMENDMENT 2008-08-12 - -
AMENDMENT 2007-10-10 - -
AMENDMENT 2007-08-31 - -
AMENDMENT 2006-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
Reg. Agent Change 2015-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State