Search icon

CALKINS-KRAMER INSURANCE INC.

Company Details

Entity Name: CALKINS-KRAMER INSURANCE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jul 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Sep 1975 (49 years ago)
Document Number: 480222
FEI/EIN Number 59-1607068
Address: 644 61st Street North, ST. PETERSBURG, FL 33710
Mail Address: 644 61st Street North, ST. PETERSBURG, FL 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALKINS-KRAMER INSURANCE INC EMPLOYEES SAVINGS & RETIREMENT PLAN 2010 591607068 2011-10-12 CALKINS-KRAMER INSURANCE, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 524140
Sponsor’s telephone number 7275779610
Plan sponsor’s address 10261 FOUTH STREET NORTH, ST PETERSBURG, FL, 33716

Plan administrator’s name and address

Administrator’s EIN 591607068
Plan administrator’s name CALKINS-KRAMER INSURANCE INC
Plan administrator’s address 10261 FOUTH STREET NORTH, ST PETERSBURG, FL, 33716
Administrator’s telephone number 7275779610

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing KEIFER CALKINS
Valid signature Filed with authorized/valid electronic signature
CALKINS-KRAMER INSURANCE INC EMPLOYEES SAVINGS & RETIREMENT PLAN 2009 591607068 2010-10-13 CALKINS-KRAMER INSURANCE, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 524140
Sponsor’s telephone number 7275779610
Plan sponsor’s address 10261 FOUTH STREET NORTH, ST PETERSBURG, FL, 33716

Plan administrator’s name and address

Administrator’s EIN 591607068
Plan administrator’s name CALKINS-KRAMER INSURANCE INC
Plan administrator’s address 10261 FOUTH STREET NORTH, ST PETERSBURG, FL, 33716
Administrator’s telephone number 7275779610

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing KEIFER CALKINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Calkins, Kyle V Agent 644 61st Street North, ST. PETERSBURG, FL 33710

President

Name Role Address
Calkins, Kyle Victor President 644 61st Street North, ST. PETERSBURG, FL 33710

Secretary

Name Role Address
Calkins, Kyle Victor Secretary 644 61st Street North, ST. PETERSBURG, FL 33710

Treasurer

Name Role Address
Calkins, Kyle Victor Treasurer 644 61st Street North, ST. PETERSBURG, FL 33710

Director

Name Role Address
Calkins, Kyle Victor Director 644 61st Street North, ST. PETERSBURG, FL 33710

Vice President

Name Role Address
CALKINS, KYLE Vice President 644 61st Street North, ST. PETERSBURG, FL 33710
Calkins, Cynthia Ann Vice President 644 61st Street North, ST. PETERSBURG, FL 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 644 61st Street North, ST. PETERSBURG, FL 33710 No data
CHANGE OF MAILING ADDRESS 2017-01-11 644 61st Street North, ST. PETERSBURG, FL 33710 No data
REGISTERED AGENT NAME CHANGED 2017-01-11 Calkins, Kyle V No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 644 61st Street North, ST. PETERSBURG, FL 33710 No data
NAME CHANGE AMENDMENT 1975-09-17 CALKINS-KRAMER INSURANCE INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State