Search icon

SAV-ON INSURANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: SAV-ON INSURANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAV-ON INSURANCE CORPORATION 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: 23 Mar 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000026262
FEI/EIN Number 650910488

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

Address: 10242 NW 47 STREET, SUNRISE, FL, 33351, US
Mail Address: 10242 NW 47 STREET, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVAK JEAN M. Agent 10242 NW 47 STREET, SUNRISE, FL, 33351
NOVAK JEAN M. President 10242 NW 47 STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 10242 NW 47 STREET, SUITE 44, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2022-04-27 10242 NW 47 STREET, SUITE 44, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 10242 NW 47 STREET, SUITE 44, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2005-04-28 NOVAK, JEAN M. -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State