Search icon

FLORIDA PETROLEUM LIABILITY INSURANCE PROGRAM ADMINISTRATORS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PETROLEUM LIABILITY INSURANCE PROGRAM ADMINISTRATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PETROLEUM LIABILITY INSURANCE PROGRAM ADMINISTRATORS, 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 Aug 1988 (37 years ago)
Date of dissolution: 13 Oct 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2003 (22 years ago)
Document Number: K31776
FEI/EIN Number 592919248

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

Mail Address: 70 PINE ST, ATTN: EM TUCK, NEW YORK, NY, 10270
Address: 317 RIVEREDGE BLVD., COCOA, FL, 32923, US
ZIP code: 32923
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CORNELL KENNETH B Director 70 PINE ST, NEW YORK, NY, 10270
TUCK ELIZABETH M Secretary 70 PINE ST, NEW YORK, NY, 10270
BOREN JOSEPH L President 175 WATER STREET, NEW YORK, NY, 10038
BOREN JOSEPH L Director 175 WATER STREET, NEW YORK, NY, 10038
JACOBSON ROBERT P Director 175 WATER STREET, NEW YORK, NY, 10038

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-07 317 RIVEREDGE BLVD., COCOA, FL 32923 -
CHANGE OF MAILING ADDRESS 1998-05-05 317 RIVEREDGE BLVD., COCOA, FL 32923 -
REGISTERED AGENT NAME CHANGED 1997-04-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1997-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Voluntary Dissolution 2003-10-13
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-07-07
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State