Search icon

FLORIDA STATE INSURANCE & AUTO TAGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA STATE INSURANCE & AUTO TAGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (7 years ago)
Document Number: P09000040215
FEI/EIN Number 264826420
Address: 4364 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4364 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hoff louis President 4364 n federal hwy, FORT LAUDERDALE, FL, 33308
hoff louis Treasurer 4364 n federal hwy, FORT LAUDERDALE, FL, 33308
hoff louis Secretary 4364 n federal hwy, FORT LAUDERDALE, FL, 33308
HOFF LOUIS Agent 4364 n federal hwy, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024668 FLORIDA STATE INSURANCE AND AUTO TAGS EXPIRED 2012-03-12 2017-12-31 - 927A N FEDERAL HGWY, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 4364 n federal hwy, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-08-31 4364 N FEDERAL HWY, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 4364 N FEDERAL HWY, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 HOFF, LOUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2012-05-14 FLORIDA STATE INSURANCE & AUTO TAGS, INC. -
NAME CHANGE AMENDMENT 2012-02-06 AAA FLORIDA ENTERPRISES, INC -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$21,127
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,128
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,268.27
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $21,125
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State