Search icon

D & S INSURANCE SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: D & S INSURANCE SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & S INSURANCE SOLUTIONS 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: 25 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2018 (7 years ago)
Document Number: P15000027924
FEI/EIN Number 47-3549690

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

Address: 1353 SW 26TH AVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1353 SW 26TH AVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sprague Michael President 1353 SW 26TH AVE, DEERFIELD BEACH, FL, 33442
Michael Sprague l Agent 1353 SW 26TH AVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 1353 SW 26TH AVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2020-05-08 1353 SW 26TH AVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 1353 SW 26TH AVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2018-02-01 Michael, Sprague l -
REINSTATEMENT 2018-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-04-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-15
REINSTATEMENT 2018-02-01
Off/Dir Resignation 2017-09-29
ANNUAL REPORT 2016-03-28
Amendment 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State