Search icon

ENGELKE INSURANCE, INC. - Florida Company Profile

Company Details

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

ENGELKE INSURANCE, 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: 15 Apr 1996 (29 years ago)
Document Number: P96000033258
FEI/EIN Number 593391331

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

Address: 1345 S Missouri Ave, Clearwater, FL, 33756, US
Mail Address: 1345 S Missouri Ave, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGLE SOURCE INSURANCE, INC. Owne -
Railey Brooke A Agent 1345 S Missouri Ave, Clearwater, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107893 ENGELKE INSURANCE INC DBA SINGLE SOURCE INSURANCE EXPIRED 2016-10-03 2021-12-31 - 2189 CLEVELAND ST, STE 201, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 1345 S Missouri Ave, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 1345 S Missouri Ave, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2023-01-03 1345 S Missouri Ave, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Railey, Brooke A -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State