Search icon

MAR INSURANCE GROUP, INC.

Company Details

Entity Name: MAR INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Dec 2001 (23 years ago)
Document Number: P98000017409
FEI/EIN Number 650817822
Address: 157 E NEW ENGLAND AVE, SUITE 202, WINTER PARK, FL, 32789
Mail Address: 1683 Lakehurst Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ENRIQUEZ STEPHEN C Agent 2893 Executive Park Drive, Weston, FL, 33331

President

Name Role Address
ORTIZ VICTORIA President 157 E NEW ENGLAND AVE #202, WINTER PARK, FL, 32789

Vice President

Name Role Address
ORTIZ VICTORIA Vice President 157 E NEW ENGLAND AVE #202, WINTER PARK, FL, 32789

Secretary

Name Role Address
ORTIZ VICTORIA Secretary 157 E NEW ENGLAND AVE #202, WINTER PARK, FL, 32789

Director

Name Role Address
ORTIZ VICTORIA Director 157 E NEW ENGLAND AVE #202, WINTER PARK, FL, 32789

Treasurer

Name Role Address
ENRIQUEZ STEVEN Treasurer 2893 Executive Park Drive, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109215 GOOSEHEAD INSURANCE EXPIRED 2019-10-07 2024-12-31 No data 157 E NEW ENGLAND AVE, SUITE 202, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 157 E NEW ENGLAND AVE, SUITE 202, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 2893 Executive Park Drive, SUITE 204, Weston, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 157 E NEW ENGLAND AVE, SUITE 202, WINTER PARK, FL 32789 No data
NAME CHANGE AMENDMENT 2001-12-03 MAR INSURANCE GROUP, INC. No data
AMENDMENT AND NAME CHANGE 2001-04-26 MAR INSURANCE CONSULTANTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State