Entity Name: | STRATEGIC PARTNERS INSURANCE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRATEGIC PARTNERS INSURANCE 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: | 28 Feb 2013 (12 years ago) |
Document Number: | P13000019555 |
FEI/EIN Number |
46-2222569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 Maitland Center Pkwy, Maitland, FL, 32751, US |
Mail Address: | 1168 Brantley Estates Drive, Altamonte Springs, FL, 32714, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERSCHER EUGENE E | President | 1168 Brantley Estates Drive, Altamonte Springs, FL, 32714 |
HERSCHER EUGENE E | Agent | 1168 Brantley Estates Drive, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 2600 Maitland Center Pkwy, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 2600 Maitland Center Pkwy, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1168 Brantley Estates Drive, Altamonte Springs, FL 32714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State