Search icon

INSURANCE QUOTE ZONE. INC. - Florida Company Profile

Company Details

Entity Name: INSURANCE QUOTE ZONE. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURANCE QUOTE ZONE. 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: 05 Jan 2007 (18 years ago)
Date of dissolution: 12 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: P07000002581
FEI/EIN Number 043787804

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

Address: 18101 HIGHWOODS PRESERVE PKWY, SUITE 208, TAMPA, FL, 33647
Mail Address: 18101 HIGHWOODS PRESERVE PKWY, SUITE 208, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFEBVRE PAUL J President 27013 Fordham Dr, Wesley Chapel, FL, 33544
LEFEBVRE PAUL J Agent 27013 Fordham Dr, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 27013 Fordham Dr, Wesley Chapel, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 18101 HIGHWOODS PRESERVE PKWY, SUITE 208, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2010-02-12 18101 HIGHWOODS PRESERVE PKWY, SUITE 208, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2008-01-09 LEFEBVRE, PAUL J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State