Search icon

FLORIDA HEALTH INSURANCE OPTIONS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HEALTH INSURANCE OPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA HEALTH INSURANCE OPTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Aug 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000072778
FEI/EIN Number 81-3928405

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

Address: 618 E South Street, Suite 500, Orlando, FL, 32801, US
Mail Address: 1353 Bakersfield Avenue, Deltona, FL, 32725, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duran Jose President 1353 Bakersfield Avenue, Deltona, FL, 32725
Turk Maria G Agent 1353 Bakersfield Avenue, Deltona, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 618 E South Street, Suite 500, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2019-03-14 618 E South Street, Suite 500, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 1353 Bakersfield Avenue, Deltona, FL 32725 -
REINSTATEMENT 2018-01-09 - -
REGISTERED AGENT NAME CHANGED 2018-01-09 Turk, Maria G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-14
REINSTATEMENT 2018-01-09
Domestic Profit 2016-08-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State