Search icon

G AND S INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: G AND S INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G AND S INSURANCE AGENCY, 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: 22 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2013 (12 years ago)
Document Number: P07000073126
FEI/EIN Number 22-3965614

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

Address: 14080 NW 20TH CT, OPA LOCKA, FL, 33054, US
Mail Address: 14080 NW 20TH CT, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE L President 954 SW 176TH TERR., PEMBROKE PINES, FL, 33029
GONZALEZ SIVIETA Vice President 954 SW 176TH TERR, PEMBROKE PINES, FL, 33029
G AND S INSURANCE AGENCY, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 14080 NW 20TH CT, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2022-06-27 14080 NW 20TH CT, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 14080 NW 20TH CT, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2015-08-18 G AND S INSURANCE AGENCY, INC -
AMENDMENT 2013-07-17 - -
AMENDMENT 2009-10-07 - -

Documents

Name Date
ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-08-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-04
AMENDED ANNUAL REPORT 2015-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State