Search icon

INSUREGLO ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: INSUREGLO ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSUREGLO ENTERPRISES 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: 30 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: P13000038920
FEI/EIN Number 46-2734505

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

Address: 11620 SW MOON RIVER WAY, PORT ST LUCIE, FL, 34987, US
Mail Address: 11620 SW MOON RIVER WAY, PORT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYCHER GLORIA Director 11620 SW MOON RIVER WAY, PORT ST LUCIE, FL, 34987
BYCHER GLORIA Agent 11620 SW MOON RIVER WAY, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 11620 SW MOON RIVER WAY, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2023-03-14 11620 SW MOON RIVER WAY, PORT ST LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 11620 SW MOON RIVER WAY, PORT ST LUCIE, FL 34987 -
REINSTATEMENT 2022-03-29 - -
REGISTERED AGENT NAME CHANGED 2022-03-29 BYCHER, GLORIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-14
REINSTATEMENT 2022-03-29
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State