Entity Name: | MATT SIPOWSKI INSURANCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATT SIPOWSKI INSURANCE 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: | 12 Sep 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Feb 2022 (3 years ago) |
Document Number: | P05000125469 |
FEI/EIN Number |
260091781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6196 NORTH FEDERAL HWY, BOCA RATON, FL, 33487, US |
Mail Address: | 109 Old Jupiter Beach Road, Jupiter, FL, 33477, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIPOWSKI MATTHEW H | President | 6196 NORTH FEDERAL HWY, BOCA RATON, FL, 33487 |
SIPOWSKI KERRY L | Vice President | 6196 NORTH FEDERAL HWY, BOCA RATON, FL, 33487 |
SIPOWSKI MATTHEW H | Agent | 6196 NORTH FEDERAL HWY, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-02-22 | MATT SIPOWSKI INSURANCE INC. | - |
CHANGE OF MAILING ADDRESS | 2020-02-27 | 6196 NORTH FEDERAL HWY, BOCA RATON, FL 33487 | - |
REINSTATEMENT | 2017-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-06 | SIPOWSKI, MATTHEW HMR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2010-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-07 | 6196 NORTH FEDERAL HWY, BOCA RATON, FL 33487 | - |
CANCEL ADM DISS/REV | 2007-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-07 | 6196 NORTH FEDERAL HWY, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-25 |
Name Change | 2022-02-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-12-06 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State