Entity Name: | INSURANCE PROFESSIONALS INC. I |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSURANCE PROFESSIONALS INC. I 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: | 18 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | P10000024247 |
FEI/EIN Number |
300609259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1738 DREW ST, Clearwater, FL, 33755, US |
Mail Address: | 1738 DREW ST, Clearwater, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Doletzky Steven M | President | 1738 Drew St, Clearwater, FL, 33755 |
DOLETZKY STEVEN MSR. | Agent | 1738 Drew St, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-10 | 1738 Drew St, Clearwater, FL 33755 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-29 | 1738 DREW ST, Clearwater, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2021-12-29 | 1738 DREW ST, Clearwater, FL 33755 | - |
REINSTATEMENT | 2019-11-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-12 | DOLETZKY, STEVEN M, SR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000405158 | TERMINATED | 1000000599956 | PINELLAS | 2014-03-19 | 2024-03-28 | $ 480.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13001059709 | TERMINATED | 1000000487188 | PINELLAS | 2013-04-03 | 2023-06-07 | $ 1,335.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-20 |
REINSTATEMENT | 2019-11-12 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-08-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State