Entity Name: | ALL COUNTY INSURANCE AND FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL COUNTY INSURANCE AND FINANCIAL SERVICES, 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: | 01 Jun 2010 (15 years ago) |
Document Number: | P10000046328 |
FEI/EIN Number |
272764106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13902 N DALE MABRY HWY SUITE 199, TAMPA, FL, 33618, US |
Mail Address: | 13902 N DALE MABRY HWY SUITE 199, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUILLEN STEVEN M | President | 12098 Nouveau Ave, Spring Hill, FL, 34610 |
Puleo Steven SCPA | Agent | 2026 Meadow Rue Ct, Trinity, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 13902 N DALE MABRY HWY SUITE 199, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 13902 N DALE MABRY HWY SUITE 199, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-20 | Puleo, Steven S, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 2026 Meadow Rue Ct, Trinity, FL 34655 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State