Search icon

ALL FLORIDA INSURANCE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA INSURANCE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA INSURANCE CONSULTANTS, 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: 18 Oct 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000141881
FEI/EIN Number 203738979

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

Address: 6658 MONTEGO BAY BLVD, E, BOCA RATON, FL, 33433
Mail Address: 6658 MONTEGO BAY BLVD, E, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERHOFF SHERIDAN D President 6658 MONTEGO BAY BLVD UNIT E, BOCA RATON, FL, 33433
GERHOFF SHERIDAN D Treasurer 6658 MONTEGO BAY BLVD UNIT E, BOCA RATON, FL, 33433
GERHOFF SHERIDAN D Secretary 6658 MONTEGO BAY BLVD UNIT E, BOCA RATON, FL, 33433
GERHOFF SHERIDAN D Agent 6658 MONTEGO BAY BLVD, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000133678 GERHOFF INSURANCE GROUP EXPIRED 2009-07-13 2014-12-31 - 700 WEST HILLSBORO BLVD, BUILDING 3 SUITE 110, DEERFIELD BEACH, FL, 33441, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 6658 MONTEGO BAY BLVD, E, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2012-03-21 6658 MONTEGO BAY BLVD, E, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 6658 MONTEGO BAY BLVD, E, BOCA RATON, FL 33433 -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-07-28
REINSTATEMENT 2007-10-11
ANNUAL REPORT 2006-01-09
Domestic Profit 2005-10-18

Date of last update: 01 May 2025

Sources: Florida Department of State