Entity Name: | HAZARD INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAZARD INSURANCE AGENCY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Sep 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2015 (10 years ago) |
Document Number: | P95000070720 |
FEI/EIN Number |
650608632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 NE 8 STREET, HOMESTEAD, FL, 33030, US |
Mail Address: | PO BOX 901625, HOMESTEAD, FL, 33090, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAZARD RYAN A | Vice President | 2650 NE 3 DRIVE, HOMESTEAD, FL, 33033 |
PEREZ CELIA | President | P.O. BOX 902002, HOMESTEAD, FL, 33090 |
HAZARD RYAN A | Agent | 2650 NE 3 DRIVE, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 125 NE 8 STREET, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | 2650 NE 3 DRIVE, 202, HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 125 NE 8 STREET, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | HAZARD, RYAN A | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1997-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
AMENDED ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-09-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State