Search icon

CORVETTE GENERAL AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: CORVETTE GENERAL 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: 17 Aug 1993 (32 years ago)
Date of dissolution: 20 Jul 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jul 2005 (20 years ago)
Document Number: F93000003777
FEI/EIN Number 311368858

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

Address: 5600 BEECH TREE LN, CALEDONIA, MI, 49316
Mail Address: P.O. BOX 2450, ATTN: TAX DEPT 1415, GRAND RAPIDS, MI, 49501-2450, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
HANNIGAN JOHN J Director 5600 BEECH TREE LANE, CALEDONIA, MI
HANNIGAN JOHN J President 5600 BEECH TREE LANE, CALEDONIA, MI
PEPPER JEFFREY L Treasurer 5600 BEECH TREE LANE, CALEDONIA, MI, 49316
JOYNER RONNIE Director 5600 BEECH TREE LANE, CALEDONIA, MI, 49316
JOYNER RONNIE Vice President 5600 BEECH TREE LANE, CALEDONIA, MI, 49316
WOUDSTRA F. ROBERT Director 5600 BEECH TREE LANE, CALEDONIA, MI
RUDER NORA L Vice President 5600 BEECH TREE LN, CALEDONIA, MI, 49316
MOUNTZ HUBERT J Assistant Treasurer 4680 WILSHIRE BLVD, LOS ANGELES, CA, 90010

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 5600 BEECH TREE LN, CALEDONIA, MI 49316 -
CHANGE OF MAILING ADDRESS 1999-03-06 5600 BEECH TREE LN, CALEDONIA, MI 49316 -

Documents

Name Date
Withdrawal 2005-07-20
ANNUAL REPORT 2005-03-07
Reg. Agent Change 2004-12-15
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State