Search icon

INSURE-LINK, INC.

Company Details

Entity Name: INSURE-LINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2008 (17 years ago)
Date of dissolution: 27 Feb 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: P08000026788
FEI/EIN Number 262166769
Address: One East Broward Blvd, Ft Lauderdale, FL, 33301, US
Mail Address: One East Broward Blvd, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Ramsey Shane Esq. Agent Two South Biscayne Blvd, Miami, FL, 33131

President

Name Role Address
Bryce Shelly-Ann President One East Broward Blvd, Ft Lauderdale, FL, 33301

Director

Name Role Address
Young Stephen C Director One East Broward Blvd, Ft Lauderdale, FL, 33301

Secretary

Name Role Address
Jennings James GIII Secretary One East Broward Blvd, SUNRISE, FL, 33301

Treasurer

Name Role Address
Gaudet Richard Treasurer One East Broward Blvd, Ft Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028438 GREAT RATES FOR YOU EXPIRED 2018-02-27 2023-12-31 No data 14050 NW 14TH STREET, SUITE 100, SUNRISE, FL, 33323
G18000028440 GR8RATES4U EXPIRED 2018-02-27 2023-12-31 No data 14050 NW 14TH STREET, SUITE 100, SUNRISE, FL, 33323
G17000032267 PREFERRED LINK EXPIRED 2017-03-27 2022-12-31 No data 14050 NW 14TH STREET, SUITE 100, SUNRISE, FL, 33323
G16000016459 CONNELL INSURANCE SERVICES EXPIRED 2016-02-15 2021-12-31 No data 24830 S. TAMIAMI TRAIL, SUITE 1200, BONITA SPRINGS, FL, 34134
G16000016461 INSURE-LINK OF SOUTHWEST FLORIDA EXPIRED 2016-02-15 2021-12-31 No data 14050 NW 14TH STREET, SUITE 100, SUNRISE, FL, 33323
G08073900254 INSURE-LINK EXPIRED 2008-03-13 2013-12-31 No data 3661 WEST OAKLAND PARK BLVD., SUITE 300, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
CONVERSION 2023-02-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000089187. CONVERSION NUMBER 300000236903
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 One East Broward Blvd, 700, Ft Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-01-30 One East Broward Blvd, 700, Ft Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2023-01-30 Ramsey, Shane, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 Two South Biscayne Blvd, 21st Floor, Miami, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-10-10
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State