Search icon

MARSHALL & STERLING OF FLORIDA, INC.

Company Details

Entity Name: MARSHALL & STERLING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: P09000077763
FEI/EIN Number 270944043
Address: 15951 SW 41st Street, #800, Davie, FL, 33331, US
Mail Address: 15951 SW 41st Street, #800, Davie, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
3H AGENT SERVICES, INC. Agent

Secretary

Name Role Address
Dahoney James Secretary 110 Main Street, Poughkeepsie, NY, 12601

President

Name Role Address
Graves III Donald President 12798 West Forest Hill Blvd, Wellington, FL, 33414

Vice President

Name Role Address
Kallman Alison Vice President 12798 West Forest Hill Blvd, Wellington, FL, 33414
McCrea Yvonne Vice President 110 Main Street, Poughkeepsie, NY, 12601
Moss Cathy A Vice President 12798 West Forest Hill Blvd, Wellington, FL, 33414

Treasurer

Name Role Address
Smith Frank Treasurer 110 Main Street, Poughkeepsie, NY, 12601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000357 THE LEVIN INSURANCE GROUP ACTIVE 2024-01-03 2029-12-31 No data 15951 SW 41ST STREET #800, DAVIE, FL, 33331
G21000161285 KALLMAN INSURANCE AGENCY ACTIVE 2021-12-06 2026-12-31 No data 12798 W FOREST HILL BLVD, WELLINGTON, FL, 33414
G17000132614 KALLMAN INSURANCE ACTIVE 2017-12-05 2027-12-31 No data P.O. BOX 266736, WESTON, FL, 33326
G15000013008 DANECO INSURANCE ACTIVE 2015-02-05 2025-12-31 No data 1046 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-27 15951 SW 41st Street, #800, Davie, FL 33331 No data
CHANGE OF MAILING ADDRESS 2024-11-27 15951 SW 41st Street, #800, Davie, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2114 NW 40th Terrace, Suite D2, Gainesville, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2024-03-07 3H Agent Services, Inc. No data
NAME CHANGE AMENDMENT 2020-02-24 MARSHALL & STERLING OF FLORIDA, INC. No data
AMENDMENT 2019-12-04 No data No data
NAME CHANGE AMENDMENT 2017-11-02 DANE CO INSURANCE INC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-27
AMENDED ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-06
Name Change 2020-02-24
Amendment 2019-12-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State