Search icon

PENINSULA INSURANCE GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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