Search icon

INSURANCE RESOURCE GROUP, INC. - Florida Company Profile

Company Details

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

INSURANCE RESOURCE 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: 15 Feb 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000015415
FEI/EIN Number 650641792

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

Address: 5433 BALUSTRADE BLVD SE, LACEY, WA, 98513, US
Mail Address: 5433 BALUSTRADE BLVD SE, LACEY, WA, 98513, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSTEIN LENNY Director 5433 BALUSTRADE BLVD, LACEY, WA, 98513
GREENSTEIN CATHERINE Director 5433 BALUSTRADE BLVD, LACEY, WA, 98513
GREENSTEIN MURIEL Agent 605 SW 88 AVE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 5433 BALUSTRADE BLVD SE, LACEY, WA 98513 -
CHANGE OF MAILING ADDRESS 2010-02-18 5433 BALUSTRADE BLVD SE, LACEY, WA 98513 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 605 SW 88 AVE, APT. 105, PEMBROKE PINES, FL 33025 -
CANCEL ADM DISS/REV 2010-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-01 GREENSTEIN, MURIEL -

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-02-18
ANNUAL REPORT 2008-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State