Detail by Officer/Registered Agent Name

Florida Profit Corporation

STATEWIDE PREMIUM FINANCE, INC.

Filing Information
P94000053936 65-0516148 07/18/1994 FL ACTIVE AMENDMENT 05/12/2022 NONE
Principal Address
1551 SAWGRASS CORPORATE PKWY STE 130
SUNRISE, FL 33323

Changed: 05/21/2015
Mailing Address
1551 SAWGRASS CORPORATE PKWY STE 130
SUNRISE, FL 33323

Changed: 05/21/2015
Registered Agent Name & Address RAICOVICH, MONIQUE
1551 SAWGRASS CORPORATE PKWY STE 130
SUNRISE, FL 33323

Name Changed: 12/16/2016

Address Changed: 05/21/2015
Officer/Director Detail Name & Address

Title VP

Raicovich, Monique
1551 SAWGRASS CORPORATE PARKWAY
SUITE 130
SUNRISE, FL 33323

Title Secretary/Treasurer

Sammataro, Deborah
1551 SAWGRASS CORPORATE PKWY STE 130
SUNRISE, FL 33323

Title P

PEREZ, TONY
1551 SAWGRASS CORPORATE PARKWAY
SUNRISE, FL 33323

Title CEO

CAMBI, JOSEPH
1551 SAWGRASS CORPORATE PKWY, SUITE 130
SUNRISE, FL 33323

Annual Reports
Report YearFiled Date
2022 01/07/2022
2023 01/18/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
05/12/2022 -- Amendment View image in PDF format
01/07/2022 -- ANNUAL REPORT View image in PDF format
01/08/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
12/16/2016 -- Reg. Agent Change View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
05/21/2015 -- Reg. Agent Change View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
07/06/2009 -- Off/Dir Resignation View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
08/16/2007 -- Off/Dir Resignation View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- REINSTATEMENT View image in PDF format
03/14/1995 -- ANNUAL REPORT View image in PDF format