Entity Name: | INSURANCE PRO FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jun 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Sep 2014 (10 years ago) |
Document Number: | P14000049898 |
FEI/EIN Number | 47-1034605 |
Address: | 1112 N. John Young Pkwy., KISSIMMEE, FL, 34741, US |
Mail Address: | 1112 N. John Young Pkwy., KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INSURANCE PRO FLORIDA INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 471034605 | 2024-06-18 | INSURANCE PRO FLORIDA INC | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-18 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DOITTEAU JUAN CARLOS | Agent | 1112 N. John Young Pkwy., KISSIMMEE, FL, 34741 |
Name | Role | Address |
---|---|---|
DOITTEAU JUAN CARLOS | President | 1112 N. John Young Pkwy., KISSIMMEE, FL, 34741 |
Name | Role | Address |
---|---|---|
Lugo Adlyn M | Vice President | 1112 N. John Young Pkwy., KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1112 N. John Young Pkwy., KISSIMMEE, FL 34741 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1112 N. John Young Pkwy., KISSIMMEE, FL 34741 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1112 N. John Young Pkwy., KISSIMMEE, FL 34741 | No data |
AMENDMENT | 2014-09-08 | No data | No data |
AMENDMENT | 2014-07-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State