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