Search icon

5TH AVENUE INSURANCE AGENCY INC - Florida Company Profile

Company Details

Entity Name: 5TH AVENUE INSURANCE AGENCY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5TH AVENUE 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: 22 Apr 1964 (61 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 280731
FEI/EIN Number 591083844

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

Address: 8456 60th st n, pinellas park, FL, 33781, US
Mail Address: 8456 60th st n, pinellas park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIELING JACK E President 8456 60th st n, pinellas park, FL, 33781
SIELING JACK E Director 8456 60th st n, pinellas park, FL, 33781
SIELING JACK E Agent 8456 60th st n, pinellas park, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-28 8456 60th st n, pinellas park, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-28 8456 60th st n, pinellas park, FL 33781 -
CHANGE OF MAILING ADDRESS 2015-02-28 8456 60th st n, pinellas park, FL 33781 -
REINSTATEMENT 1998-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000264276 TERMINATED 1000000462107 PINELLAS 2013-01-24 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000739063 TERMINATED 1000000309397 PINELLAS 2012-10-19 2032-10-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State