Search icon

FD INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FD INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FD INSURANCE COMPANY 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: 28 Oct 2005 (19 years ago)
Date of dissolution: 02 Oct 2024 (7 months ago)
Last Event: CONVERSION
Event Date Filed: 02 Oct 2024 (7 months ago)
Document Number: P05000145524
FEI/EIN Number 203704679

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

Address: 100 Sterling Parkway Suite 205, Mechanicsburg, PA, 17050, US
Mail Address: PO BOX 2080, MECHANICSBURG, PA, 17055, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meisel Dennis A Vice President PO BOX 2080, MECHANICSBURG, PA, 17055
Francis Robert D Chief Executive Officer 100 Brookwood Place, Birmingham, AL, 35209
Hendricks Dana S Treasurer 100 Brookwood Place, Birmingham, AL, 35209
Neville Kathryn A Secretary 100 Brookwood Place, Birmingham, AL, 35209
Cochran Lawrence K Vice President 100 Brookwood Place, Birmingham, AL, 35209
Lisenby Jeffrey A Asst 100 Brookwood Place, Birmingham, AL, 35209
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2024-10-02 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS FD INSURANCE COMPANY. CONVERSION NUMBER 100000259721
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 100 Sterling Parkway Suite 205, Mechanicsburg, PA 17050 -
CHANGE OF MAILING ADDRESS 2018-09-17 100 Sterling Parkway Suite 205, Mechanicsburg, PA 17050 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-02-12 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2014-08-15 FD INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2014-06-18 FD INSURANCE COMPANY -
MERGER 2009-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000101991

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000440646 TERMINATED 1000000933716 DUVAL 2022-09-12 2042-09-14 $ 9,039.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
CHARLES V. TOMAN, M.D., TOMAN ORTHOPEDICS AND SPORTS MEDICINE, P.A. and FD INSURANCE COMPANY VS RICHMOND BROOKS, IV 4D2019-0341 2019-02-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA012957

Parties

Name CHARLES V. TOMAN, M.D.
Role Appellant
Status Active
Representations Dinah Stein, Joseph T. Kissane, Jonathon Proctor Lynn
Name TOMAN ORTHOPEDICS AND SPORTS MEDICINE, P.A.
Role Appellant
Status Active
Name FD INSURANCE COMPANY
Role Appellant
Status Active
Name RICHMOND BROOKS, IV
Role Appellee
Status Active
Representations HOWARD SCOTT GROSSMAN, Philip M. Burlington, Nichole J. Segal
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-31
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 26, 2020 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that appellee’s January 13, 2020 motion for attorney’s fees is denied as moot.
Docket Date 2020-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellants’ March 26, 2020 notice of voluntary dismissal, it is ORDERED that, within ten (10) days of this order, appellee shall notify this court whether appellee’s January 13, 2020 motion for appellate attorney’s fees may be denied as moot pursuant to the parties’ settlement.
Docket Date 2020-03-30
Type Response
Subtype Response
Description Response
On Behalf Of RICHMOND BROOKS, IV
Docket Date 2020-03-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2020-03-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2020-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants’ March 16, 2020 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued until April 20, 2020 for the parties to finalize and execute the settlement agreement and move to vacate the final judgment. Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case is stayed and shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ THE PERIOD OF RELINQUISHMENT OF JURISDICTION
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2020-02-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the parties’ February 11, 2020 “joint motion for relinquishment of jurisdiction and stay pending finalization of settlement” is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the parties to finalize and execute the settlement agreement and move to vacate the final judgment. Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case is stayed and shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-02-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND STAY PENDING FINALIZATION OF SETTLEMENT
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2020-02-04
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2020-01-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants’ January 28, 2020 motion for extension of time is granted, and the time for filing a response to appellee’s motion for attorney’s fees is extended until February 4, 2020.
Docket Date 2020-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2020-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICHMOND BROOKS, IV
Docket Date 2020-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 02/04/2020)
On Behalf Of RICHMOND BROOKS, IV
Docket Date 2019-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/13/2020
Docket Date 2019-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RICHMOND BROOKS, IV
Docket Date 2019-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RICHMOND BROOKS, IV
Docket Date 2019-11-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/13/2019
Docket Date 2019-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s October 11, 2019 amended motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (AMENDED)
On Behalf Of RICHMOND BROOKS, IV
Docket Date 2019-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RICHMOND BROOKS, IV
Docket Date 2019-09-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants’ August 26, 2019 motion to serve an amended initial brief is granted. Said amended brief is deemed filed as of the date of this order.
Docket Date 2019-09-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2019-08-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2019-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2019-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2019-07-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/21/19
Docket Date 2019-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2019-06-25
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Clerk to File Unredacted Record ~ ORDERED that appellants’ June 21, 2019 “unopposed motion to un-redact the record on appeal” is granted. The clerk of the lower tribunal shall file an unredacted version of the record on appeal within five (5) days from the date of this order. The lower tribunal shall maintain the appellee’s Social Security number and date of birth redacted pursuant to Florida Rule of Judicial Administration 2.425(a). When filing the unredacted version of the record, the clerk of the lower tribunal shall indicate on the front cover of the document that the record is unredacted and confidential.
Docket Date 2019-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ NOT REDACTED/CONFIDENTIAL (2949 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-21
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion to Direct the LT Clerk to File Unredacted Record
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2019-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2019-06-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/22/19
Docket Date 2019-06-13
Type Record
Subtype Transcript
Description Transcript Received ~ CORRECTED (2,293 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 3, 2019 unopposed motion for extension of time and to amend the trial transcript is granted. The court reporter shall have ten (10) days from the date of this order in which to complete the remaining transcripts. The clerk of the lower tribunal shall prepare and file the material in this court within ten (10) days from receipt of the transcripts. Further, ORDERED that appellants’ request for an extension of time to file the initial brief, found in the motion, is granted in part, and appellants shall serve the initial brief within ten (10) days from receipt of the transcripts.
Docket Date 2019-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND TO AMEND THE TRIAL TRANSCRIPT
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2019-05-15
Type Record
Subtype Transcript
Description Transcript Received ~ (2,165 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (2,892 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHMOND BROOKS, IV
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including April 26, 2019. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2019-04-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2019-04-18
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2019-04-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2019-04-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's April 18, 2019 request for an extension of time, found in the April 18, 2019 "designation to court reporter and reporter's acknowledgment" is granted, and the time for preparation and service of the transcript is extended to and including April 23, 2019. Attorneys shall notify this court of non-compliance. Further, ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.). Further, ORDERED that the court reporters' April 18, 2019 request for emergency treatment is denied. An "emergency" is a matter of extreme urgency that requires immediate action by this court in order to avoid imminent, irreparable, and material harm. See Administrative Order No. 2014-1 (effective June 12, 2018).
Docket Date 2019-04-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including April 19, 2019. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2019-04-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Denying EOT Court Reporter - Transcription ~ ORDERED that the court reporter's April 4, 2019 motion for extension of time is denied without prejudice to refiling the motion with an explanation for why an extension is necessary.
Docket Date 2019-04-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2019-04-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2019-03-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2019-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CHARLES V. TOMAN, M.D.
Docket Date 2019-02-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
THOMAS RODENBERG, M.D., ET AL. VS CAROL WHYTE, ET AL. 4D2015-3086 2015-08-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09-007837 (14)

Parties

Name BASIL MANGRA, M.D., P.A.
Role Appellant
Status Active
Name THOMAS RODENBERG, M.D.
Role Appellant
Status Active
Representations James L. White, Brian Russell, SHANNON KAIN, Mark Hicks
Name BASIL MANGRA, M.D.
Role Appellant
Status Active
Name CAROL WHYTE
Role Appellee
Status Active
Representations PATRICK K. DAHL, Robert E. Paradela, BONITA ANN HERRMANN-NAVIN
Name FD INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the January 8, 2016 notice of settlement and stipulation for dismissal of appeal, this case is dismissed.
Docket Date 2016-01-08
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT AND STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of THOMAS RODENBERG, M.D.
Docket Date 2015-12-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ A STIPULATION FOR DISMISSAL WILL BE FILED ONCE COUNSEL HAS HAD THE OPPORTUNITY TO CONFER WITH APPELLEE'S COUNSEL
On Behalf Of THOMAS RODENBERG, M.D.
Docket Date 2015-12-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant, within five (5) days from the date of this order, shall file a status report as to the progress of the motion for rehearing in the lower tribunal.
Docket Date 2015-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-17
Type Order
Subtype Order
Description Miscellaneous Order ~ **case stayed**The notice of appeal in this case indicates that a motion for rehearing is pending in the trial court.ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3).ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter an order on rehearing in these proceedings.
Docket Date 2015-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS RODENBERG, M.D.

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-11-17
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-24
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-03
Reg. Agent Change 2018-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State