Entity Name: | PENINSULA INSURANCE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PENINSULA INSURANCE 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: |
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: | 09 Aug 1996 (29 years ago) |
Document Number: | P96000067362 |
FEI/EIN Number |
650694248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3050 NW 23 Ave, Oakland Park, FL, 33311, US |
Mail Address: | PO Box 70838, FORT LAUDERDALE, FL, 33307, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cleveland James WIII | President | 2050 NE 39 ST, Ft Lauderdale, FL, 33308 |
PHILIP JEAN | Treasurer | 7744 Gardner Dr, NAPLES, FL, 34109 |
Manning Irene | Vice President | PO Box 70838, FORT LAUDERDALE, FL, 33307 |
CLEVELAND III JAMES W | Agent | 2050 NE 39 ST Ft Lauderdale, FT LAUDERDALE, FL, 33307 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 2050 NE 39 ST Ft Lauderdale, 103, FT LAUDERDALE, FL 33307 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 3050 NW 23 Ave, Oakland Park, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2016-02-27 | 3050 NW 23 Ave, Oakland Park, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-19 | CLEVELAND III, JAMES W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State