Entity Name: | KUNKEL INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Mar 1978 (47 years ago) |
Date of dissolution: | 25 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Mar 2020 (5 years ago) |
Document Number: | 559403 |
FEI/EIN Number | 59-1834363 |
Address: | 8457 N W 15 court, Miami, FL 33071 |
Mail Address: | 8457 N W 15 court, Miami, FL 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUNKEL, GEORGE F. | Agent | 8457 N W 15 court, Miami, FL 33071 |
Name | Role | Address |
---|---|---|
Kelly Harwood | Secretary | 2106 Roundelay street, Corinth, MS 38834 |
Name | Role | Address |
---|---|---|
KUNKEL, GEORGE F. | President | 205 Midland Dr., Asheville, NC 28804 |
Name | Role | Address |
---|---|---|
KUNKEL, GEORGE F. | Director | 205 Midland Dr., Asheville, NC 28804 |
Name | Role | Address |
---|---|---|
Kelly Harwood | Treasurer | 2106 Roundelay street, Corinth, MS 38834 |
Name | Role | Address |
---|---|---|
KUNKEL, GEORGE F, Jr. | Vice President | 8966 NW 21 Court, coral Springs, FL 33071 |
Kunkel, Margaret Fay | Vice President | 205 Midland Dr., Asheville, NC 28804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-06 | 8457 N W 15 court, Miami, FL 33071 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-06 | 8457 N W 15 court, Miami, FL 33071 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-06 | 8457 N W 15 court, Miami, FL 33071 | No data |
AMENDMENT | 2015-08-07 | No data | No data |
NAME CHANGE AMENDMENT | 1979-04-02 | KUNKEL INSURANCE AGENCY, INC. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2020-03-25 |
ANNUAL REPORT | 2019-06-06 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-09 |
Amendment | 2015-08-07 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-04-04 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State