Entity Name: | INSURANCE PROCESSING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSURANCE PROCESSING 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: |
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 Jan 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2022 (3 years ago) |
Document Number: | P97000000642 |
FEI/EIN Number |
650722719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14150 SW 129 ST, MIAMI, FL, 33186, US |
Mail Address: | 14150 SW 129 ST, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTERO ADALBERTO L | Director | 14150 SW 129 ST, MIAMI, FL, 33186 |
SORETO ADALBERTO L | Agent | 14150 SW 129 ST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 14150 SW 129 ST, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 14150 SW 129 ST, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 14150 SW 129 ST, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-30 | SORETO, ADALBERTO LUIS | - |
REINSTATEMENT | 2022-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2010-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-22 |
REINSTATEMENT | 2022-02-10 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State