Search icon

ENSURED LIFE AGENCY, INC - Florida Company Profile

Company Details

Entity Name: ENSURED LIFE AGENCY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENSURED LIFE AGENCY, 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: 21 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P17000070258
FEI/EIN Number 82-2583998

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

Address: 1290 Weston RD, Weston, FL, 33326, US
Mail Address: 1290 Weston RD, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-CHARLES CLAUDE S President 1290 Weston RD, Weston, FL, 33326
JEAN-CHARLES CLAUDE S Secretary 1290 Weston RD, Weston, FL, 33326
JEAN-CHARLES CLAUDE S Treasurer 1290 Weston RD, Weston, FL, 33326
JEAN-CHARLES CLAUDE S Director 1290 Weston RD, Weston, FL, 33326
Jean-Charles Claude S Agent 1290 Weston RD, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 1290 Weston RD, 310, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-04-19 1290 Weston RD, 310, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 1290 Weston RD, 310, Weston, FL 33326 -
REINSTATEMENT 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Jean-Charles, Claude S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-04-30
Domestic Profit 2017-08-21

Date of last update: 03 May 2025

Sources: Florida Department of State