Search icon

INSUR-A-TAG, INC. - Florida Company Profile

Company Details

Entity Name: INSUR-A-TAG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSUR-A-TAG, 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: 01 Feb 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000007778
FEI/EIN Number 650386307

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

Address: 52 W. OAKLAND PK. BLVD., WILTON MANORS, FL, 33311, US
Mail Address: 52 W. OAKLAND PK. BLVD., WILTON MANORS, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRUND DANIEL President 52 W. OAKLAND PK BLVD., WILTON MANORS, FL, 33009
FRUND DANIEL Agent 52 W. OAKLAND PK BLVD., WILTON MANORS, FL, 33011

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1995-09-14 52 W. OAKLAND PK. BLVD., WILTON MANORS, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 1995-09-14 52 W. OAKLAND PK BLVD., WILTON MANORS, FL 33011 -
CHANGE OF MAILING ADDRESS 1995-09-14 52 W. OAKLAND PK. BLVD., WILTON MANORS, FL 33311 -
REGISTERED AGENT NAME CHANGED 1995-09-14 FRUND, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State