Search icon

GEORGE INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

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

GEORGE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jun 1950 (75 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 161958
FEI/EIN Number 590620318

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

Address: 8181 NW 154 ST, 120, MIAMI LAKES, FL, 33016, US
Mail Address: 9620 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33446, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAEMPFER ROBERT J Agent 9620 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33446
KAEMPFER, ROBERT President 9620 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-23 8181 NW 154 ST, 120, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 9620 SAVONA WINDS DRIVE, DELRAY BEACH, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 1996-06-24 8181 NW 154 ST, 120, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 1994-02-22 KAEMPFER, ROBERT J -

Documents

Name Date
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State