Search icon

GODWIN & SILVERMAN INS AGENCY, INC.

Company Details

Entity Name: GODWIN & SILVERMAN INS AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2018 (6 years ago)
Document Number: P16000070981
FEI/EIN Number 81-3719142
Address: 700 W New York Save, DeLand, FL, 32720, US
Mail Address: 700 West New York Ave, DeLand, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GODWIN KIM F Agent 700 West New York Ave, DeLand, FL, 32720

President

Name Role Address
GODWIN KIM F President 700 W New York Ave, DeLand, FL, 32720

Officer

Name Role Address
GODWIN MATTHEW D Officer 700 W New York Ave, DeLand, FL, 32720

Secretary

Name Role Address
Tirado Julie Secretary 700 West New York Ave, DeLand, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010872 SILVERMAN INSURANCE AGENCY ACTIVE 2017-01-30 2027-12-31 No data 502 S WOODLAND BLVD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 700 W New York Save, A, DeLand, FL 32720 No data
CHANGE OF MAILING ADDRESS 2024-02-20 700 W New York Save, A, DeLand, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 700 West New York Ave, A, DeLand, FL 32720 No data
AMENDMENT 2018-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-03 GODWIN, KIM F No data
REINSTATEMENT 2017-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-03
Amendment 2018-09-26
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-10-03
Domestic Profit 2016-08-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State