Search icon

INSURANCE PLANS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: INSURANCE PLANS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURANCE PLANS OF AMERICA, 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: 15 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000067172
FEI/EIN Number 800216591

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

Address: 2925 SW 133 Avenue, Miramar, FL, 33027, US
Mail Address: 2925 SW 133 Avenue, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERIWETHER-BURGESS LATONYA A President 2925 SW 133 Avenue, Miramar, FL, 33027
MERIWETHER-BURGESS LATONYA A Agent 2925 SW 133 Avenue, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113374 TRIUNITY HEALTH EXPIRED 2015-11-06 2020-12-31 - 7971 RIVIERA BLVD, SUITE 333, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 2925 SW 133 Avenue, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2015-04-22 2925 SW 133 Avenue, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 2925 SW 133 Avenue, Miramar, FL 33027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000684601 TERMINATED 1000000681219 BROWARD 2015-06-08 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-07-15

Date of last update: 01 May 2025

Sources: Florida Department of State