Search icon

ACTION INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: ACTION INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION INSURANCE AGENCY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000016394
FEI/EIN Number 650733064

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3838 NW 36 STREET, MIAMI, FL, 33122
Mail Address: 3838 NW 36 STREET, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA MICHAEL JAY Director 5024 SW 145 AVE, MIAMI, FL, 33175
CABRERA MICHAEL JAY Agent 5024 SW 145 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-12-20 - -
REGISTERED AGENT NAME CHANGED 2010-12-20 CABRERA, MICHAEL JAY -
REGISTERED AGENT ADDRESS CHANGED 2010-12-20 5024 SW 145 AVE, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 3838 NW 36 STREET, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2009-04-29 3838 NW 36 STREET, MIAMI, FL 33122 -

Documents

Name Date
Amendment 2010-12-20
Off/Dir Resignation 2010-12-20
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State