Entity Name: | INSURANCE MARKETING VENTURES OF ST. PETERSBURG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSURANCE MARKETING VENTURES OF ST. PETERSBURG, 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: | 03 Dec 1996 (28 years ago) |
Document Number: | P96000097330 |
FEI/EIN Number |
593415381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17717 Gulf Blvd, Redington Shores, FL, 33708, US |
Mail Address: | P.O. BOX 3600, SEMINOLE, FL, 33775-3600 |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANKLIN LARRY A | President | P.O. BOX 3600, SEMINOLE, FL, 337753600 |
FRANKLIN JANA L | Vice President | P.O. BOX 3600, SEMINOLE, FL, 337753600 |
Sims Thomas DEsq. | Agent | 333 3rd Avenue North, SAINT PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 17717 Gulf Blvd, 503, Redington Shores, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | Sims, Thomas D, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 333 3rd Avenue North, 200, SAINT PETERSBURG, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2003-08-14 | 17717 Gulf Blvd, 503, Redington Shores, FL 33708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State