Search icon

INSURANCE MATTERS OF FLORIDA II, INC. - Florida Company Profile

Company Details

Entity Name: INSURANCE MATTERS OF FLORIDA II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURANCE MATTERS OF FLORIDA II, 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: 09 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000034650
FEI/EIN Number 204466801

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

Address: 9205 Pecky Cypress Ln 8B, BOCA RATON, FL, 33428, US
Mail Address: 9205 Pecky Cypress Ln 8B, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACHS BONNIE President 21547 CYPRESS HAMMOCK DR, BOCA RATON, FL, 33428
SACHS Bonnie Agent 21547 CYPRESS HAMMOCK DR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 9205 Pecky Cypress Ln 8B, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2023-01-06 9205 Pecky Cypress Ln 8B, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 21547 CYPRESS HAMMOCK DR, #42B, BOCA RATON, FL 33428 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-01-14 SACHS, Bonnie -
AMENDMENT 2006-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001013175 LAPSED 2014 CA 008817 15TH CIR. PALM BEACH CO. 2014-11-17 2019-12-04 $75,737.29 PRO PREMIUM FINANCE COMPANY, INC., 5012 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FLORIDA 33021

Documents

Name Date
Reg. Agent Change 2020-01-27
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-07-05
Amendment 2006-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State