Entity Name: | COMP OPTIONS INSURANCE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMP OPTIONS INSURANCE COMPANY, 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: | 28 Jul 1997 (28 years ago) |
Date of dissolution: | 27 Dec 2016 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Dec 2016 (8 years ago) |
Document Number: | P97000064910 |
FEI/EIN Number |
593433503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5011 Gate Parkway, Building 100, JACKSONVILLE, FL, 32256, US |
Mail Address: | 5011 Gate Parkway, Building 100, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
SANTORE JOSEPH CJR | Chief Executive Officer | 5011 Gate Parkway, Building 100, JACKSONVILLE, FL, 32256 |
SANTORE JOSEPH CJR | President | 5011 Gate Parkway, Building 100, JACKSONVILLE, FL, 32256 |
ZYSKIND BARRY | Director | 59 MAIDEN LANE, 43RD FL, NEW YORK, NY, 10038 |
SCHLACHTER HARRY | Director | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038 |
MILLER JAY JR | Director | 59 MAIDEN LANE, 21ST FLOOR, NEW YORK, NY, 10038 |
HEITZ KERRY | Treasurer | 903 NW 65TH STREET, BOCA RATON, FL, 33487 |
DECARLO DONALD C | Director | 59 MAIDEN LANE, NEW YORK, NY, 10038 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000075806 | COI | EXPIRED | 2014-07-22 | 2019-12-31 | - | 4800 DEERWOOD CAMPUS PKWY, DCC8/1, JACKSONVILLE, FL, 32246 |
G14000075804 | COMPOPTIONS INSURANCE | EXPIRED | 2014-07-22 | 2019-12-31 | - | 4800 DEERWOOD CAMPUS PKWY, DCC8/1, JACKSONVILLE, FL, 32246 |
G14000075803 | COMPOPTIONS | EXPIRED | 2014-07-22 | 2019-12-31 | - | 4800 DEERWOOD CAMPUS PKWY, DCC8/1, JACKSONVILLE, FL, 32246 |
G14000075228 | COMP OPTIONS | EXPIRED | 2014-07-21 | 2019-12-31 | - | 4800 DEERWOOD CAMPUS PKWY, DCC8/1, JACKSONVILLE, FL, 32246 |
G08277900031 | CIRCANA HEALTH PASSPORT | EXPIRED | 2008-10-03 | 2013-12-31 | - | 5011 GATE PARKWAY, BUILDING 200, SUITE 400, JACKSONVILLE, FL, 32256 |
G08037700026 | COMP OPTIONS ADMINISTRATORS | EXPIRED | 2008-02-06 | 2013-12-31 | - | 5011 GATE PKWY BLDG 200 STE 400, JACKSONVILLE, FL, 32256 |
G08037700029 | OPTACOMP | EXPIRED | 2008-02-06 | 2013-12-31 | - | 5011 GATE PKWY BLDG 200 STE 400, JACKSONVILLE, FL, 32256 |
G08037700028 | OPTACOMP ADMINISTRATORS | EXPIRED | 2008-02-06 | 2013-12-31 | - | 5011 GATE PKWY BLDG 200 STE 400, JACKSONVILLE, FL, 32256 |
G08037700027 | OPTACOMP INSURANCE COMPANY | EXPIRED | 2008-02-06 | 2013-12-31 | - | 5011 GATE PKWY BLDG 200 STE 400, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2016-12-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 175536. MERGER NUMBER 500000167165 |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 5011 Gate Parkway, Building 100, Suite 100, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 5011 Gate Parkway, Building 100, Suite 100, JACKSONVILLE, FL 32256 | - |
AMENDMENT | 2014-10-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-16 |
Amendment | 2014-10-20 |
AMENDED ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2014-01-14 |
AMENDED ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-10-05 |
ANNUAL REPORT | 2012-07-25 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State