Entity Name: | AFFORDABLE INSURANCE AGENCY, INC. OF HERNANDO COUNTY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFORDABLE INSURANCE AGENCY, INC. OF HERNANDO COUNTY 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: | 29 Jan 1992 (33 years ago) |
Document Number: | V10166 |
FEI/EIN Number |
593102637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22 NORTH BROAD ST, BROOKSVILLE, FL, 34601 |
Mail Address: | 22 NORTH BROAD ST, BROOKSVILLE, FL, 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bell Ralph E | Director | 22 NORTH BROAD ST, BROOKSVILLE, FL, 34601 |
Bell Ralph E | President | 22 NORTH BROAD ST, BROOKSVILLE, FL, 34601 |
Snow Robert BII | Vice President | 22 NORTH BROAD ST, BROOKSVILLE, FL, 34601 |
Bell Ralph E | Agent | 1020 Shadow Dr, Brooksville, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Bell, Ralph E. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 1020 Shadow Dr, Brooksville, FL 34601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-26 | 22 NORTH BROAD ST, BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2008-03-26 | 22 NORTH BROAD ST, BROOKSVILLE, FL 34601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State