Search icon

MARSHALL & STERLING OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MARSHALL & STERLING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARSHALL & STERLING OF FLORIDA, 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: 17 Sep 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: P09000077763
FEI/EIN Number 270944043

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

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

Key Officers & Management

Name Role Address
Dahoney James Secretary 110 Main Street, Poughkeepsie, NY, 12601
Graves III Donald President 12798 West Forest Hill Blvd, Wellington, FL, 33414
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
Smith Frank Treasurer 110 Main Street, Poughkeepsie, NY, 12601
3H AGENT SERVICES, INC. Agent -

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 - 15951 SW 41ST STREET #800, DAVIE, FL, 33331
G21000161285 KALLMAN INSURANCE AGENCY ACTIVE 2021-12-06 2026-12-31 - 12798 W FOREST HILL BLVD, WELLINGTON, FL, 33414
G17000132614 KALLMAN INSURANCE ACTIVE 2017-12-05 2027-12-31 - P.O. BOX 266736, WESTON, FL, 33326
G15000013008 DANECO INSURANCE ACTIVE 2015-02-05 2025-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-11-27 15951 SW 41st Street, #800, Davie, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2114 NW 40th Terrace, Suite D2, Gainesville, FL 32605 -
REGISTERED AGENT NAME CHANGED 2024-03-07 3H Agent Services, Inc. -
NAME CHANGE AMENDMENT 2020-02-24 MARSHALL & STERLING OF FLORIDA, INC. -
AMENDMENT 2019-12-04 - -
NAME CHANGE AMENDMENT 2017-11-02 DANE CO INSURANCE INC -

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 Apr 2025

Sources: Florida Department of State