Search icon

FLOOD RISK AMERICA, INC.

Company Details

Entity Name: FLOOD RISK AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2023 (a year ago)
Document Number: P14000002151
FEI/EIN Number 46-4490961
Address: 606 W Industrial Avenue, Boynton Beach, FL, 33426, US
Mail Address: 606 W Industrial Avenue, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GILL STEPHEN Agent 720 LUCERNE AVE., LAKE WORTH, FL, 33460

President

Name Role Address
GILL STEPHEN President 720 LUCERNE AVE, LAKE WORTH, FL, 33460

Vice President

Name Role Address
LARGEY TIFFANY Vice President 720 LICERNE AVE #567, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063755 FLOOD RISK CANADA ACTIVE 2016-06-28 2026-12-31 No data 1897 PALM BEACH LAKES BLVD, SUITE 219, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 606 W Industrial Avenue, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2024-10-23 606 W Industrial Avenue, Boynton Beach, FL 33426 No data
AMENDMENT 2023-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 720 LUCERNE AVE., SUITE 567, LAKE WORTH, FL 33460 No data
NAME CHANGE AMENDMENT 2016-05-05 FLOOD RISK AMERICA, INC. No data
REGISTERED AGENT NAME CHANGED 2015-04-29 GILL, STEPHEN No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
Amendment 2023-10-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-28
Name Change 2016-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State