Search icon

JPR INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JPR INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JPR INSURANCE SERVICES, 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: 12 Nov 2008 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: P08000100682
FEI/EIN Number 263476542

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

Address: 2848 NE 37TH STREET, FORT LAUDERDALE, FL, 33308
Mail Address: 2848 NE 37TH STREET, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZO JOSEPH P PTDC 2848 NE 37TH STREET, FORT LAUDERDALE, FL, 33308
RIZZO JOSEPH P Agent 2848 NE 37TH STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 2848 NE 37TH STREET, FORT LAUDERDALE, FL 33308 -
AMENDMENT AND NAME CHANGE 2019-06-14 JPR INSURANCE SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 2848 NE 37TH STREET, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2019-06-14 2848 NE 37TH STREET, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 RIZZO, JOSEPH P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2009-08-03 TWINBROOK INSURANCE AGENCY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
Amendment and Name Change 2019-06-14
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State