Search icon

ENDEAVOR INSURANCE & FINANCIAL GROUP INC - Florida Company Profile

Company Details

Entity Name: ENDEAVOR INSURANCE & FINANCIAL GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENDEAVOR INSURANCE & FINANCIAL GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000092716
FEI/EIN Number 461345921

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3332 SOUTH UNIVERSITY DR, MIRAMAR, FL, 33025
Mail Address: 3332 SOUTH UNIVERSITY DR, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ EDUARDO President 3332 SOUTH UNIVERSITY DRIVE, MIRAMAR, FL, 33025
ALBEAR NANCY President 3332 SOUTH UNIVERSITY DRIVE, MIRAMAR, FL, 33025
HERNANDEZ EDUARDO Agent 3332 SOUTH UNIVERSITY DRIVE, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108008 ESTRELLA INSURANCE EXPIRED 2012-11-07 2017-12-31 - 3332 SOUTH UNIVERSITY DRIVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-07-20 - -
AMENDMENT 2012-12-11 - -
AMENDMENT 2012-11-29 - -
REGISTERED AGENT NAME CHANGED 2012-11-29 HERNANDEZ, EDUARDO -
REGISTERED AGENT ADDRESS CHANGED 2012-11-29 3332 SOUTH UNIVERSITY DRIVE, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-08 3332 SOUTH UNIVERSITY DR, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2012-11-08 3332 SOUTH UNIVERSITY DR, MIRAMAR, FL 33025 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000433276 TERMINATED 1000000786835 BROWARD 2018-06-15 2028-06-20 $ 985.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-28
Amendment 2015-07-20
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
Amendment 2012-12-11
Amendment 2012-11-29
Domestic Profit 2012-11-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State