Search icon

AUTHORIZED INSURANCE, INC. - Florida Company Profile

Company Details

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

AUTHORIZED INSURANCE, 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: 12 Jan 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P93000002626
FEI/EIN Number 593157478

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

Address: 1908 W. BUSCH BLVD, TAMPA, FL, 33612, US
Mail Address: 1908 W. BUSCH BLVD, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS MACK President 1908 W BUSCH BLVD, TAMPA, FL, 33612
CHAMBERS MACK Agent 2250 SR 580, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 1908 W. BUSCH BLVD, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2004-04-28 1908 W. BUSCH BLVD, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2000-06-16 2250 SR 580, CLEARWATER, FL 33763 -
NAME CHANGE AMENDMENT 1999-03-26 AUTHORIZED INSURANCE, INC. -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-06-16
Name Change 1999-03-26
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State