Search icon

INSURANCE SOLUTIONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: INSURANCE SOLUTIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURANCE SOLUTIONS GROUP, 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: 23 Jun 2008 (17 years ago)
Date of dissolution: 31 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2019 (5 years ago)
Document Number: P08000060879
FEI/EIN Number 383786207

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

Address: 3622 Shamans Walk, Marietta, GA, 30062, US
Mail Address: 3622 Shamans Walk, Marietta, GA, 30062, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL NIPULCHANDRA Director 3622 SHAMANS WALK, MARIETTA, GA, 30062
Patel Nick Agent 3622 Shamans Walk, Marietta, FL, 30062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3622 Shamans Walk, Marietta, FL 30062 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3622 Shamans Walk, Marietta, GA 30062 -
CHANGE OF MAILING ADDRESS 2019-04-29 3622 Shamans Walk, Marietta, GA 30062 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Patel, Nick -
AMENDMENT 2012-03-09 - -
AMENDMENT 2011-06-07 - -
AMENDMENT 2011-02-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2012-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State