Search icon

INSURANCE & PAYROLL RESOURCE GROUP OF FLORIDA, INC.

Company Details

Entity Name: INSURANCE & PAYROLL RESOURCE GROUP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (3 months ago)
Document Number: P10000019341
FEI/EIN Number 271977475
Address: 1101 N Lake Destiny Road, Maitland, FL, 32751, US
Mail Address: 1101 N Lake Destiny Road, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLERAN STEPHEN J Agent 1101 North Lake Destiny Road, Suite 100, Maitland, FL, 32751

President

Name Role Address
HOLLERAN STEPHEN J President 2334 BUTLER BAY DRIVE NORTH, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077253 IHEALTH INSURANCE SOLUTIONS EXPIRED 2014-07-25 2019-12-31 No data 4301 VINELAND ROAD SUITE E5, ORLANDO, FL, 32811
G11000013425 IPRG EXPIRED 2011-02-03 2016-12-31 No data 7065 WESTPOINTE BOULEVARD, SUITE 201, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-12 HOLLERAN, STEPHEN J No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 1101 North Lake Destiny Road, Suite 100, Suite 100, Maitland, FL 32751 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 1101 N Lake Destiny Road, Suite 100, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2020-01-20 1101 N Lake Destiny Road, Suite 100, Maitland, FL 32751 No data

Documents

Name Date
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State