Search icon

HOFFER INSURANCE GROUP, INC. - Florida Company Profile

Company Details

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

HOFFER INSURANCE GROUP, 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: 06 Feb 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000010059
FEI/EIN Number 650563154

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

Address: 6413 BOCA CIRCLE, BOCA RATON, FL, 33433, US
Mail Address: 8400 HIGH HAMPTON CHASE, ALPHARETTA, GA, 30022, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFER-CARBONE ELYNN G Director 6413 BOCA CIRCLE, BOCA RATON, FL, 33433
CARBONE ELYNN G Agent 6413 BOCA CIRCLE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 6413 BOCA CIRCLE, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 6413 BOCA CIRCLE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2001-08-14 6413 BOCA CIRCLE, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 1999-02-21 CARBONE, ELYNN G -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State