Search icon

COMP OPTIONS INSURANCE COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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