Search icon

NORGARD INSURANCE GROUP, INC. - Florida Company Profile

Company Details

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

NORGARD INSURANCE 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: 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: 01 Oct 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (16 years ago)
Document Number: P08000089674
FEI/EIN Number 300507451

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

Address: 805 E. BLOOMINGDALE AVE, # 775, BRANDON, FL, 33511, US
Mail Address: 805 E. BLOOMINGDALE AVE, # 775, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORGARD Chad M President 805 E Bloomingdale Ave, Brandon, FL, 33511
NORGARD CHAD M Agent 805 E. BLOOMINGDALE AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 805 E. BLOOMINGDALE AVE, # 775, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2024-02-01 805 E. BLOOMINGDALE AVE, # 775, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 805 E. BLOOMINGDALE AVE, # 775, BRANDON, FL 33511 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State