Search icon

FRED SAWA INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: FRED SAWA INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED SAWA 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: 03 Jan 1986 (39 years ago)
Date of dissolution: 02 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2008 (17 years ago)
Document Number: H92676
FEI/EIN Number 592624656

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

Address: 5112 FAIRFAX W, LAKELAND, FL, 33813-2915
Mail Address: 5112 FAIRFAX W, LAKELAND, FL, 33813-2915
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINING C. GEOFFREY P Agent 129 S. KENTUCKY AVE., SUITE 702, LAKELAND, FL, 33801
SAWA, FRED President 5112 FAIRFAX W, LAKELAND, FL, 338132915
SAWA, FRED Director 5112 FAIRFAX W, LAKELAND, FL, 338132915

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-26 5112 FAIRFAX W, LAKELAND, FL 33813-2915 -
CHANGE OF MAILING ADDRESS 2000-01-26 5112 FAIRFAX W, LAKELAND, FL 33813-2915 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-01 129 S. KENTUCKY AVE., SUITE 702, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 1986-01-29 VINING, C. GEOFFREY P.A. -

Documents

Name Date
Voluntary Dissolution 2008-04-02
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State