Search icon

QAE INSURANCE BROKERAGE INC - Florida Company Profile

Company Details

Entity Name: QAE INSURANCE BROKERAGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QAE INSURANCE BROKERAGE 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: 27 Jun 2018 (7 years ago)
Document Number: P18000057134
FEI/EIN Number 83-1055064

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

Address: 13382 GOLDENWEST ST, WESTMINSTER, CA, 92683, US
Mail Address: 13382 GOLDENWEST ST, WESTMINSTER, CA, 92683, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINDROSS VIVIAN President 5895 LARRY DEAN STREET, EASTVALE, CA, 92880
WINDROSS VIVIAN Secretary 5895 LARRY DEAN STREET, EASTVALE, CA, 92880
WINDROSS VIVIAN Treasurer 5895 LARRY DEAN STREET, EASTVALE, CA, 92880
WINDROSS VIVIAN Director 5895 LARRY DEAN STREET, EASTVALE, CA, 92880
REYNOLDS GAIL M Agent 1490 S KANNER HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 REYNOLDS, GAIL M -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 1490 S KANNER HWY, STE 117, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2023-03-29 13382 GOLDENWEST ST, STE 118, WESTMINSTER, CA 92683 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 13382 GOLDENWEST ST, STE 118, WESTMINSTER, CA 92683 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-24
Domestic Profit 2018-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State