Detail by Officer/Registered Agent Name
Florida Profit Corporation
THE FLOOD INSURANCE AGENCY, INC.
Filing Information
P08000004561
33-0101976
01/14/2008
01/11/2008
FL
ACTIVE
AMENDMENT
03/04/2019
NONE
Principal Address
Changed: 03/22/2024
5700 SW 34th Street Suite 402-B
Gainesville, FL 32608
Gainesville, FL 32608
Changed: 03/22/2024
Mailing Address
Changed: 03/22/2024
5700 SW 34th Street Suite 402-B
Gainesville, FL 32608
Gainesville, FL 32608
Changed: 03/22/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 03/04/2019
Address Changed: 03/04/2019
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/04/2019
Address Changed: 03/04/2019
Officer/Director Detail
Name & Address
Title Director
Purviance, Scott M.
Title Director
DeCarlo, Michael Steven
Title CEO and President
Purviance, Scott M.
Title Secretary
Hargrove, Donna L.
Title Assistant Secretary
Higbea, Angela
Title Director
Purviance, Scott M.
5700 SW 34th Street Suite 402-B
Gainesville, FL 32608
Gainesville, FL 32608
Title Director
DeCarlo, Michael Steven
5700 SW 34th Street Suite 402-B
Gainesville, FL 32608
Gainesville, FL 32608
Title CEO and President
Purviance, Scott M.
5700 SW 34th Street Suite 402-B
Gainesville, FL 32608
Gainesville, FL 32608
Title Secretary
Hargrove, Donna L.
5700 SW 34th Street Suite 402-B
Gainesville, FL 32608
Gainesville, FL 32608
Title Assistant Secretary
Higbea, Angela
5700 SW 34th Street Suite 402-B
Gainesville, FL 32608
Gainesville, FL 32608
Annual Reports
Report Year | Filed Date |
2022 | 03/26/2022 |
2023 | 03/07/2023 |
2024 | 03/22/2024 |
Document Images