Search icon

HBS INSURANCE OF CENTRAL FLORIDA INC

Company Details

Entity Name: HBS INSURANCE OF CENTRAL FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000045649
FEI/EIN Number 272751798
Address: 333 BOYLSTON AVENUE, DAYTONA BEACH, FL, 32118, US
Mail Address: 333 BOYLSTON AVENUE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PLENTZ BARBARA A Agent 2476 Grand Traverse Circle, Grand Island, FL, 32735

Chief Operating Officer

Name Role Address
Plentz Barbara A Chief Operating Officer 2476 Grand Traverse Circle, Grand Island, FL, 32735

Chief Financial Officer

Name Role Address
Signoretti Toni J Chief Financial Officer 2476 Grand Traverse Circle, Grand Island, FL, 32735

President

Name Role Address
BARBARA A. PLENTZ President 2476 Grand Traverse Circle, Grand Island, FL, 32735

Vice President

Name Role Address
TONI J. SIGNORETTI Vice President 2476 Grand Traverse Circle, Grand Island, FL, 32735

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 333 BOYLSTON AVENUE, DAYTONA BEACH, FL 32118 No data
CHANGE OF MAILING ADDRESS 2018-01-09 333 BOYLSTON AVENUE, DAYTONA BEACH, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 2476 Grand Traverse Circle, Grand Island, FL 32735 No data
REGISTERED AGENT NAME CHANGED 2013-02-01 PLENTZ, BARBARA A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000160282 LAPSED 11-32656 CA25 MIAMI- DADE CIRCUIT COURT 2013-10-21 2019-02-05 $22,499.60 SECURITY PREMIUM FINANCE, INC., 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J13000038589 TERMINATED 1000000424518 SUMTER 2012-11-27 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-07
AMENDED ANNUAL REPORT 2013-10-09
AMENDED ANNUAL REPORT 2013-07-17
ANNUAL REPORT 2013-02-01
Off/Dir Resignation 2012-04-13
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State