Search icon

OVERSEAS INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: OVERSEAS INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OVERSEAS INSURANCE AGENCY, 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: 05 Nov 1991 (33 years ago)
Document Number: S91942
FEI/EIN Number 650300736

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

Address: 8333 NW 53 ST, SUITE 450, DORAL, FL, 33178, US
Mail Address: P.O. BOX 162936, MIAMI, FL, 33116, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOFILL, JUAN President 8333 NW 53 ST, DORAL, FL, 33178
BOFILL, JUAN Secretary 8333 NW 53 ST, DORAL, FL, 33178
BOFILL, JUAN Treasurer 8333 NW 53 ST, DORAL, FL, 33178
BOFILL, JUAN Director 8333 NW 53 ST, DORAL, FL, 33178
BOFILL, JUAN Agent 8333 NW 53 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 8333 NW 53 ST, STE 450, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 8333 NW 53 ST, SUITE 450, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-02-20 8333 NW 53 ST, SUITE 450, DORAL, FL 33178 -

Court Cases

Title Case Number Docket Date Status
CHARLES KEAN FULTON VS CERTAIN UNDERWRITERS at LLOYD'S 4D2015-3822 2015-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-005684 12

Parties

Name CHARLES KEAN FULTON
Role Appellant
Status Active
Representations Michael T. Moore, Clay M. Naughton
Name THAMES INSURANCE SERVICES, INC.
Role Appellee
Status Active
Name OVERSEAS INSURANCE AGENCY, INC.
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name CERTAIN UNDERWRITERS at LLOYD'S, etc.
Role Appellee
Status Active
Representations RICHARD ZELONKA, JR., Christopher R. Fertig, Mitchel Chusid, Mitchell Ryan Katz, Joshua William Brankamp

Docket Entries

Docket Date 2015-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of CHARLES KEAN FULTON
Docket Date 2015-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-20
Type Notice
Subtype Notice
Description Notice ~ OF PHYSICAL ADDRESSES
On Behalf Of CHARLES KEAN FULTON
Docket Date 2015-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES KEAN FULTON
Docket Date 2015-12-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's November 4, 2015 order to file a final order in this court which states that the case is dismissed.GROSS, GERBER and KLINGENSMITH, JJ., Concur.
Docket Date 2015-11-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's October 28, 2015 motion for rehearing is denied. The order appealed is not a final order, because it merely GRANTS a motion to dismiss, rather than DISMISSES the case. Accordingly, it is again ORDERED that appellant shall, within fifteen (15) days from the date of this order, obtain and file with this court a final order which states that the case is DISMISSED, rather than that the motion to dismiss is GRANTED. See Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ¿s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013). Failure to comply with this order will result in a sua sponte dismissal without further notice.
Docket Date 2015-10-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State