Search icon

MAURISSET INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: MAURISSET INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAURISSET 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000079592
FEI/EIN Number 202933397

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

Address: 6129 STIRLING RD, DAVIE, FL, 33314
Mail Address: PO BOX 848275, HOLLYWOOD, FL, 33084, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURISSET MABEL President PO BOX 848275, HOLLYWOOD, FL, 33084
MAURISSET MABEL Agent 6129 STIRLING RD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-26 6129 STIRLING RD, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 6129 STIRLING RD, DAVIE, FL 33314 -
AMENDMENT 2011-02-22 - -
REGISTERED AGENT NAME CHANGED 2011-02-22 MAURISSET, MABEL -
NAME CHANGE AMENDMENT 2005-06-22 MAURISSET INSURANCE AGENCY, INC. -

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-06
Amendment 2011-02-22
Off/Dir Resignation 2011-02-22
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-06-29
ANNUAL REPORT 2006-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State