Search icon

AMERICOMP INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

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

AMERICOMP INSURANCE SERVICES, 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: 26 Apr 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000036321
FEI/EIN Number 593380476

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

Address: 822 BAYRIDGE LANE, PORT ORANGE, FL, 32127, US
Mail Address: 822 BAYRIDGE LANE, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE FRED A Director 4035 S. AMELIA AVE., DELAND, FL
FOPPIANI GREGORY R Director 916 PUMA TRAIL, WINTER SPRINGS, FL
SNOWDEN RANSOM G Director 105 N LAKEVIEW AVENUE, LAKE HELEN, FL, 32744
WILLIAMS BRUCE A Director 423 HARVEST RD, HESSTON, KS, 67062
FOPPIANI GREGORY Agent 916 PUMA TRAIL, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-26 FOPPIANI, GREGORY -
REINSTATEMENT 2020-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-24 916 PUMA TRAIL, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-02 822 BAYRIDGE LANE, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2004-05-02 822 BAYRIDGE LANE, PORT ORANGE, FL 32127 -

Documents

Name Date
REINSTATEMENT 2020-03-26
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-05-02
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State