Search icon

FLORIDA ACTUARIAL CORP.

Company Details

Entity Name: FLORIDA ACTUARIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (15 years ago)
Document Number: P05000061023
FEI/EIN Number 202716953
Address: 121 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
Mail Address: 121 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HOREVITZ MARK Agent 121 E COMMERCIAL BLVD., OAKLAND PARK, FL, 33334

Director

Name Role Address
HOREVITZ MARK Director 121 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

President

Name Role Address
HOREVITZ MARK President 121 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Secretary

Name Role Address
HOREVITZ MARK Secretary 121 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Treasurer

Name Role Address
HOREVITZ MARK Treasurer 121 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 121 E COMMERCIAL BLVD, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2010-01-07 121 E COMMERCIAL BLVD, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 121 E COMMERCIAL BLVD., OAKLAND PARK, FL 33334 No data
CANCEL ADM DISS/REV 2009-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-05-26 HOREVITZ, MARK No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State