Entity Name: | BILL NESPER INSURANCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BILL NESPER 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: | 23 Apr 1992 (33 years ago) |
Document Number: | V31486 |
FEI/EIN Number |
593120562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 829 8TH ST, VERO BEACH, FL, 32962, US |
Mail Address: | 829 8TH ST, VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NESPER JEFFREY A | President | 5310 21ST ST SW, VERO BEACH, FL, 32968 |
NESPER MEGAN Z | Director | 5310 21ST ST SW, VERO BEACH, FL, 32968 |
NESPER JEFFREY A | Agent | 829 8TH ST, VERO BCH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-03-13 | NESPER, JEFFREY A | - |
CHANGE OF MAILING ADDRESS | 1999-02-22 | 829 8TH ST, VERO BEACH, FL 32962 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-17 | 829 8TH ST, VERO BEACH, FL 32962 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-17 | 829 8TH ST, VERO BCH, FL 32962 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State