Search icon

POLK ASSOCIATION OF INSURANCE AGENTS, INC. - Florida Company Profile

Company Details

Entity Name: POLK ASSOCIATION OF INSURANCE AGENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 06 Feb 1970 (55 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 718019
FEI/EIN Number NOT APPLICABLE

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

Address: 1129 U.S. HWY. 98 S., LAKELAND, FL, 33802, US
Mail Address: P.O. BOX 468, LAKELAND, FL, 33802
ZIP code: 33802
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN JIM President 1500 6TH ST NW, WINTER HAVEN, FL, 33881
GREEN JIM Director 1500 6TH ST NW, WINTER HAVEN, FL, 33881
ORR BILL Director 322 MAIN EAST, BARTOW, FL, 33830
BLACKWELDER LARRY Vice President 1330 HAVENDALE BLVD, WINTER HAVEN, FL, 33881
BLACKWELDER LARRY Director 1330 HAVENDALE BLVD, WINTER HAVEN, FL, 33881
READ JOHNNY Director 1129 U.S. HWY. 98 S., LAKELAND, FL, 33802
READ JOHNNY Treasurer 1129 U.S. HWY. 98 S., LAKELAND, FL, 33802
READ JOHNNY Secretary 1129 U.S. HWY. 98 S., LAKELAND, FL, 33802
GREEN JIM Agent %LANIER UPSHAW INC., LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-12-27 GREEN, JIM -
REINSTATEMENT 2002-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-12-10 %LANIER UPSHAW INC., 1129 U.S. HWY. 98 SOUTH, LAKELAND, FL 33802 -
CHANGE OF PRINCIPAL ADDRESS 2001-12-10 1129 U.S. HWY. 98 S., LAKELAND, FL 33802 -
CHANGE OF MAILING ADDRESS 2001-12-10 1129 U.S. HWY. 98 S., LAKELAND, FL 33802 -
REINSTATEMENT 1993-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2003-05-05
REINSTATEMENT 2002-12-27
ANNUAL REPORT 2001-12-10
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State