Entity Name: | FLORIDA INSURANCE SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA INSURANCE SALES, 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: | 16 Mar 2015 (10 years ago) |
Document Number: | P15000025008 |
FEI/EIN Number |
47-3421611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2708 W Eddy Drive, Tampa, FL, 33614, US |
Mail Address: | 2708 W Eddy Drive, Tampa, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLUE WATER ACCOUNTING INC | Agent | - |
Kigin Thomas F | President | 2708 W Eddy Drive, Tampa, FL, 33614 |
Kigin Thomas F | Director | 2708 W Eddy Drive, Tampa, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | 4210 Golf Club Lane, Tampa, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-13 | 650 Cleveland St, # 2556, Clearwater, FL 33757 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-13 | 2708 W Eddy Drive, Tampa, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2018-01-13 | 2708 W Eddy Drive, Tampa, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-13 | Blue Water Accounting Inc | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State