Search icon

MATT SIPOWSKI INSURANCE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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