Entity Name: | PROFESSIONAL UNDERWRITERS AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROFESSIONAL UNDERWRITERS 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: | 16 Oct 1989 (36 years ago) |
Date of dissolution: | 04 Sep 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Sep 2015 (10 years ago) |
Document Number: | L22869 |
FEI/EIN Number |
223015617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
Mail Address: | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAPPAPORT CRAIG M | President | 5 WATERSIDE CROSSING, SUITE 201, WINDSOR, CT, 06095 |
CRONIN CHARLES F | Secretary | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
FURMAN ANDREW C | Treasurer | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
ROBINSON ANDREW S | Director | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
HUBER J. KENDALL | Executive Vice President | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
GREENFIELD DAVID M | Executive Vice President | 440 LINCOLN STREET, WORCESTER, MA, 01653 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-09-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-15 | 440 LINCOLN STREET, WORCESTER, MA 01653 | - |
CHANGE OF MAILING ADDRESS | 2012-03-15 | 440 LINCOLN STREET, WORCESTER, MA 01653 | - |
REINSTATEMENT | 1998-07-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-02-26 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-02-26 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-09-04 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-06-18 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-07-21 |
ANNUAL REPORT | 2007-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State