Search icon

COUNTRYWIDE TRUCK INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYWIDE TRUCK INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRYWIDE TRUCK 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: 01 Dec 1988 (36 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: K48383
FEI/EIN Number 650087930

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

Address: 11844 "O" STREET, OMAHA, NE, 68137
Mail Address: 1450-C ENEA CIR., STE. 500, CONCORD, CA, 94520
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULKERSON, DAVID L. President 11844 "O" STREET, OMAHA, NE, 68137
FULKERSON, DAVID L. Director 11844 "O" STREET, OMAHA, NE, 68137
HAMPTON, DEBRA D. Treasurer 11844 "O" STREET, OMAHA, NE, 68137
HAMPTON, DEBRA D. Director 11844 "O" STREET, OMAHA, NE, 68137
RICCI BRUCE A. Secretary 1450-C ENEA CIRCLE, #500, CONCORD, CA
RICCI BRUCE A. Vice President 1450-C ENEA CIRCLE, #500, CONCORD, CA
RICCI BRUCE A. Director 1450-C ENEA CIRCLE, #500, CONCORD, CA
BOLER RICHARD J. Vice President 11844 "O" STREET, OMAHA, NE, 68137
MOWRY EVA M. Agent Q00 RIALTO PLACE, MELOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1996-07-02 MOWRY, EVA M. -
REGISTERED AGENT ADDRESS CHANGED 1996-07-02 Q00 RIALTO PLACE, SUITE 600, MELOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 1995-05-01 11844 "O" STREET, OMAHA, NE 68137 -
CHANGE OF PRINCIPAL ADDRESS 1992-08-07 11844 "O" STREET, OMAHA, NE 68137 -

Documents

Name Date
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-07-02
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State