Entity Name: | GEVITY INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 21 Jul 2005 (20 years ago) |
Date of dissolution: | 30 Nov 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Nov 2021 (3 years ago) |
Document Number: | F05000004212 |
FEI/EIN Number |
203209497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Park Place, Suite 600, Dublin, CA, 94568, US |
Mail Address: | ONE PARK PLACE, SUITE 600, DUBLIN, CA, 94568 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Joy John | Chief Executive Officer | One Park Place, Suite 600, Dublin, CA, 94568 |
Lee Jonathan | Chief Financial Officer | One Park Place, Suite 600, Dublin, CA, 94568 |
Yeager Ryan | Treasurer | One Park Place, Suite 600, Dublin, CA, 94568 |
Kerber Greg | Secretary | One Park Place, Suite 600, Dublin, CA, 94568 |
Klepper Gordon | Assi | One Park Place, Suite 600, Dublin, CA, 94568 |
Griese Ed | Seni | One Park Place, Suite 600, Dublin, CA, 94568 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2021-11-30 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2021-11-30 | - | - |
CHANGE OF MAILING ADDRESS | 2021-11-30 | One Park Place, Suite 600, Dublin, CA 94568 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | One Park Place, Suite 600, Dublin, CA 94568 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-29 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 2011-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
Withdrawal | 2021-11-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-16 |
Reg. Agent Change | 2015-10-29 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State