Entity Name: | ERB & YOUNG INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Feb 2011 (14 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 08 Feb 2011 (14 years ago) |
Document Number: | P11000011246 |
FEI/EIN Number | 274977510 |
Address: | 7575 Dr. Phillips Blvd., Suite 240, ORLANDO, FL, 32819, US |
Mail Address: | 6550 N. Wickham Road, Suite 9, Melbourne, FL, 32940, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young Brett A | Agent | 7575 DR PHILLIPS BLVD, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
YOUNG BRETT A | President | 9843 Mohrs Cove Lane, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
ERB SUSAN A | Vice President | 12328 HAMMOCK POINTE CIRCLE, CLERMONT, FL, 34711 |
YOUNG TAYLOR B | Vice President | 1655 Lake Shore Drive, ORLANDO, FL, 328031110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000117004 | BCA INSURANCE GROUP, INC. | EXPIRED | 2019-10-30 | 2024-12-31 | No data | 7575 DR. PHILLIPS BLVD., STE 240, ORLANDO, FL, 32819 |
G18000057125 | COVERAGE PRO INSURANCE | EXPIRED | 2018-05-09 | 2023-12-31 | No data | 6550 N WICKHAM RD #8, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 7575 Dr. Phillips Blvd., Suite 240, ORLANDO, FL 32819 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 7575 Dr. Phillips Blvd., Suite 240, ORLANDO, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 7575 DR PHILLIPS BLVD, Suite 240, ORLANDO, FL 32819 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-03 | Young, Brett A | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2011-02-08 | ERB & YOUNG INSURANCE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State