Search icon

JOHN T. FERREIRA INSURANCE, INC.

Company Details

Entity Name: JOHN T. FERREIRA INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Aug 1984 (41 years ago)
Date of dissolution: 26 Jan 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jan 2010 (15 years ago)
Document Number: H15939
FEI/EIN Number 59-2410863
Address: 500 CENTRE STREET, FERNANDINA BEACH, FL 32034
Mail Address: 500 CENTRE STREET, FERNANDINA BEACH, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
HARDEN, M.C. III Agent 501 RIVERSIDE AVENUE, SUITE 1000, JACKSONVILLE, FL 32202

Director

Name Role Address
FERREIRA, ROBERT S Director 500 CENTRE STREET, FERNANDINA BEACH, FL 32034
HARDEN, M CIII Director 501 RIVERSIDE AVENUE, SUITE 1000, JACKSONVILLE, FL 32202
LUNETTA, PAUL J Director 501 RIVERSIDE AVENUE, SUITE 1000, JACKSONVILLE, FL 32202

President

Name Role Address
FERREIRA, ROBERT S President 500 CENTRE STREET, FERNANDINA BEACH, FL 32034

Vice President

Name Role Address
LUNETTA, PAUL J Vice President 501 RIVERSIDE AVENUE, SUITE 1000, JACKSONVILLE, FL 32202

Treasurer

Name Role Address
LUNETTA, PAUL J Treasurer 501 RIVERSIDE AVENUE, SUITE 1000, JACKSONVILLE, FL 32202

Secretary

Name Role Address
FLYNN, MARY E Secretary 501 RIVERSIDE AVENUE, SUITE 1000, JACKSONVILLE, FL 32202

Events

Event Type Filed Date Value Description
MERGER 2010-01-26 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G07527. MERGER NUMBER 500000102605
AMENDED AND RESTATEDARTICLES 2008-08-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 501 RIVERSIDE AVENUE, SUITE 1000, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 500 CENTRE STREET, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2001-04-16 500 CENTRE STREET, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT NAME CHANGED 1992-07-01 HARDEN, M.C. III No data

Documents

Name Date
ANNUAL REPORT 2009-03-25
Amended and Restated Articles 2008-08-18
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State