Search icon

INSECO, INC. - Florida Company Profile

Company Details

Entity Name: INSECO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSECO, 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: 05 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: P97000040783
FEI/EIN Number 650734342

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

Address: 2897 SO. STREET, FORT MYERS, FL, 33916, US
Mail Address: 2897 SO. STREET, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOIKOS MICHAEL President 2897, FORT MYERS, FL, 33912
Doikos George Vice President 2897 South Street, Fort Myers, FL, 33916
Doikos Michael Secretary 2897 south street, FORT MYERS, FL, 33916
DOIKOS MICHAEL Agent 2897 south street, fort myers, FL, 33916

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 2897 south street, fort myers, FL 33916 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-30 2897 SO. STREET, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2018-08-30 2897 SO. STREET, FORT MYERS, FL 33916 -
REINSTATEMENT 2017-12-13 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 DOIKOS, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-01-09
REINSTATEMENT 2017-12-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13620695 0419700 1975-10-30 HUDSON PULP AND PAPER CORPORAT, Palatka, FL, 32077
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-03
Case Closed 1975-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-11-10
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B07
Issuance Date 1975-11-10
Abatement Due Date 1975-11-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 B
Issuance Date 1975-11-10
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1975-11-10
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1975-11-10
Abatement Due Date 1975-11-12
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State