Search icon

SPEARS INSURANCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SPEARS INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEARS INSURANCE GROUP, 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: 31 Aug 1998 (27 years ago)
Document Number: P98000076931
FEI/EIN Number 650862338

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

Address: 4741 ATLANTIC BLVD, JACKSONVILLE, FL, 32207, US
Mail Address: 2346 SW 195TH AVE, MIRAMAR, FL, 33029, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEARS YVONNE N Director 2346 SW 195TH AVE, MIRAMAR, FL, 33029
SPEARS YVONNE N Agent 2346 SW 195TH AVE, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115477 GLOBALGREEN INSURANCE AGENCY EXPIRED 2011-11-30 2016-12-31 - 1931 NW 150TH AVENUE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-09 4741 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2012-03-12 4741 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 2346 SW 195TH AVE, MIRAMAR, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State