Search icon

ADMIRALTY INSURANCE INC. - Florida Company Profile

Company Details

Entity Name: ADMIRALTY INSURANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADMIRALTY INSURANCE 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 Sep 1989 (36 years ago)
Date of dissolution: 28 Jul 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 28 Jul 2003 (22 years ago)
Document Number: L12998
FEI/EIN Number 592965572

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

Address: 2328 TWEED COURT, ORANGE PARK, FL, 32073, US
Mail Address: %DAVID A. KING, ESQ., 1416 KINGSLEY AVENUE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGMAN DANIEL B Secretary 5050 WOODLARK AVENUE, ALTO, MI, 49302
LONGMAN DANIEL B Treasurer 5050 WOODLARK AVENUE, ALTO, MI, 49302
HEYN, G. ALLAN Director 2328 TWEED COURT, ORANGE PARK, FL
HEYN, G. ALLAN President 2328 TWEED COURT, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2003-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-07 2328 TWEED COURT, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1990-03-14 2328 TWEED COURT, ORANGE PARK, FL 32073 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2003-07-28
Reg. Agent Resignation 2003-04-11
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State