Search icon

GENE WILLIAMS INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: GENE WILLIAMS INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENE WILLIAMS INSURANCE AGENCY, 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: 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: 10 Mar 1983 (42 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: G27343
FEI/EIN Number 592313655

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

Address: 820 N. FERDON BLVD., CRESTVIEW, FL, 32536, US
Mail Address: P.O. BOX 536, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS LEROY E President 820 N. FERDON BLVD., CRESTVIEW, FL, 32539
WILLIAMS LEROY E Agent 820 N. FERDON BLVD., CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 820 N. FERDON BLVD., PO BOX 536, CRESTVIEW, FL 32539 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 820 N. FERDON BLVD., CRESTVIEW, FL 32536 -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-20 - -
REGISTERED AGENT NAME CHANGED 1994-12-20 WILLIAMS, LEROY E -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State