Entity Name: | FLORIDA UNITED INSURANCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA UNITED INSURANCE SERVICES, 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: | 14 Dec 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2001 (24 years ago) |
Document Number: | P98000103789 |
FEI/EIN Number |
650883028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 HAMPTON COURT, WESTON, FL, 33326, US |
Mail Address: | 840 HAMPTON COURT, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANOVITZ EDWARD | President | 840 HAMPTON COURT, WESTON, FL, 33326 |
JANOVITZ EDWARD | Agent | 840 HAMPTON COURT, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 840 HAMPTON COURT, WESTON, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 840 HAMPTON COURT, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 840 HAMPTON COURT, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | JANOVITZ, EDWARD | - |
REINSTATEMENT | 2001-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9605617701 | 2020-05-01 | 0455 | PPP | 1140 NE 163 Stree, Ste 11, North Miami Beach, FL, 33162-4517 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State