Search icon

STEPHEN R. SCIENZO AGENCY, INC.

Company Details

Entity Name: STEPHEN R. SCIENZO AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 1998 (27 years ago)
Document Number: P98000037223
FEI/EIN Number 650838794
Address: 2940 SW Mapp Road, PALM CITY, FL, 34990, US
Mail Address: 2940 SW Mapp Road, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Scienzo Cheri D Agent 2940 SW Mapp Road, PALM CITY, FL, 34990

President

Name Role Address
SCIENZO STEPHEN R President 18264 OAK LEAF DR, JUPITER, FL, 33458
SCIENZO CHERI D President 18264 OAK LEAF DR, JUPITER, FL, 33458

Vice President

Name Role Address
SCIENZO CHERI D Vice President 18264 OAK LEAF DR, JUPITER, FL, 33458

Secretary

Name Role Address
SCIENZO CHERI D Secretary 18264 OAK LEAF DR, JUPITER, FL, 33458

Treasurer

Name Role Address
SCIENZO CHERI D Treasurer 18264 OAK LEAF DR, JUPITER, FL, 33458

Director

Name Role Address
Yonta Salvatore J Director 2795 SW Butterfly Lane, Palm City, FL, 34990
Sicoli Peter R Director 4126 SW Bimini Circle South, Palm City, FL, 34990
Yonta Catherine A Director 2795 SW Butterfly Lane, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068849 SAILFISH INSURANCE GROUP ACTIVE 2021-05-20 2026-12-31 No data 2940 SW MAPP RD, PALM CITY, FL, 34990--272
G19000053361 SAILFISH INSURANCE GROUP EXPIRED 2019-05-01 2024-12-31 No data 1205 SW SUNSET TRAIL, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-08 Scienzo, Cheri D No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 2940 SW Mapp Road, PALM CITY, FL 34990 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 2940 SW Mapp Road, PALM CITY, FL 34990 No data
CHANGE OF MAILING ADDRESS 2021-04-26 2940 SW Mapp Road, PALM CITY, FL 34990 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State