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 |
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 | - |
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 |
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 | - |
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