Entity Name: | CALKINS-KRAMER INSURANCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALKINS-KRAMER INSURANCE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jul 1975 (50 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Sep 1975 (50 years ago) |
Document Number: | 480222 |
FEI/EIN Number |
591607068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 644 61st Street North, ST. PETERSBURG, FL, 33710, US |
Mail Address: | 644 61st Street North, ST. PETERSBURG, FL, 33710, US |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
Calkins Kyle V | President | 644 61st Street North, ST. PETERSBURG, FL, 33710 |
Calkins Kyle V | Secretary | 644 61st Street North, ST. PETERSBURG, FL, 33710 |
Calkins Kyle V | Treasurer | 644 61st Street North, ST. PETERSBURG, FL, 33710 |
Calkins Kyle V | Director | 644 61st Street North, ST. PETERSBURG, FL, 33710 |
CALKINS KYLE | Vice President | 644 61st Street North, ST. PETERSBURG, FL, 33710 |
Calkins Cynthia A | Vice President | 644 61st Street North, ST. PETERSBURG, FL, 33710 |
Calkins Kyle V | Agent | 644 61st Street North, ST. PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 644 61st Street North, ST. PETERSBURG, FL 33710 | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 644 61st Street North, ST. PETERSBURG, FL 33710 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | Calkins, Kyle V | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 644 61st Street North, ST. PETERSBURG, FL 33710 | - |
NAME CHANGE AMENDMENT | 1975-09-17 | CALKINS-KRAMER INSURANCE INC. | - |
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: 01 May 2025
Sources: Florida Department of State