Entity Name: | E.F. HUTTON INSURANCE AGENCY OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E.F. HUTTON INSURANCE AGENCY OF FLORIDA, 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: | 25 Sep 1984 (40 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | H22779 |
FEI/EIN Number |
592522006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O C T CORPORATION SYSTEM, 388 GREENWICH ST., TAX DEPT., 31ST FLOOR, NEW YORK, NY, 10013 |
Mail Address: | C/O C T CORPORATION SYSTEM, 388 GREENWICH ST., TAX DEPT., 31ST FLOOR, NEW YORK, NY, 10013 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANTALEO, LAURA | Director | 388 GREENWICH ST, NEW YORK, NY |
PANTALEO, LAURA | President | 388 GREENWICH ST, NEW YORK, NY |
MARTIN, LYNETTE | Director | 388 GREENWICH ST, NEW YORK, NY |
MARTIN, LYNETTE | Vice President | 388 GREENWICH ST, NEW YORK, NY |
EMRICK, CRAIG | Treasurer | 200 VESEY STREET, NEW YORK, NY |
BRADDOCK, KENNETH | Assistant Treasurer | 388 GREENWICH ST, NEW YORK, NY |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-07-28 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-28 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-12 | C/O C T CORPORATION SYSTEM, 388 GREENWICH ST., TAX DEPT., 31ST FLOOR, NEW YORK, NY 10013 | - |
CHANGE OF MAILING ADDRESS | 1991-06-12 | C/O C T CORPORATION SYSTEM, 388 GREENWICH ST., TAX DEPT., 31ST FLOOR, NEW YORK, NY 10013 | - |
Date of last update: 03 Mar 2025
Sources: Florida Department of State