Search icon

CERTIFIED INSURANCE SOLUTIONS INC

Company Details

Entity Name: CERTIFIED INSURANCE SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jul 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Sep 2012 (12 years ago)
Document Number: P96000058631
FEI/EIN Number 65-0680291
Address: 11211 Prosperity Farms Rd Ste B106, Palm Beach Gardens, FL 33410
Mail Address: 11211 Prosperity Farms Rd Ste B106, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ, KENNETH E Agent 11211 Prosperity Farms Rd Ste B106, Palm Beach Gardens, FL 33410

President

Name Role Address
SCHWARTZ, KENNETH E President 11211 Prosperity Farms Rd Ste B106, Palm Beach Gardens, FL 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000109818 MM RISKS ACTIVE 2024-09-04 2029-12-31 No data 11211 PROSPERITY FARMS RD STE B106, PALM BEACH GARDENS, FL, 33410
G12000079588 CERTIFIED INSURANCE SOLUTIONS ACTIVE 2012-08-11 2027-12-31 No data 11211 PROSPERITY FARMS RD STE B106, PALM BEACH GARDENS, FL, 33410
G09007900404 HEALTHCARE PROFESSIONAL SERVICES, INC OF FLORIDA A.K.A. HPSI FL EXPIRED 2009-01-07 2014-12-31 No data 10 FAIRWAY DR, SUITE 302, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 11211 Prosperity Farms Rd Ste B106, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2024-12-09 11211 Prosperity Farms Rd Ste B106, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-09 11211 Prosperity Farms Rd Ste B106, Palm Beach Gardens, FL 33410 No data
AMENDMENT AND NAME CHANGE 2012-09-17 CERTIFIED INSURANCE SOLUTIONS INC No data
REGISTERED AGENT NAME CHANGED 1997-05-01 SCHWARTZ, KENNETH E No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State