Search icon

INSURANCE ALLIANCE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: INSURANCE ALLIANCE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURANCE ALLIANCE, INCORPORATED 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: 07 Feb 1994 (31 years ago)
Date of dissolution: 29 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: P94000011719
FEI/EIN Number 650468348

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

Address: 2120 W First St, FORT MYERS, FL, 33901, US
Mail Address: 2120 W First St, FT. MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rausch Earl L Director 3315 SE 16th PL, Cape Coral, FL, 33904
GAYLOR PHILLIP M Agent 1336 Wales Dr, FT. MYERS, FL, 33901
GAYLOR PHILLIP M Director 1336 Wales Dr, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-29 - -
CHANGE OF MAILING ADDRESS 2017-01-09 2120 W First St, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1336 Wales Dr, FT. MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 2120 W First St, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2004-02-06 GAYLOR, PHILLIP M -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State