Search icon

MR. AUTO INSURANCE OF PUTNAM COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: MR. AUTO INSURANCE OF PUTNAM COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. AUTO INSURANCE OF PUTNAM COUNTY, 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: 24 Jul 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L91918
FEI/EIN Number 593037039

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

Address: 145 TOWN & COUNTRY BLVD, PALATKA, FL, 32177, US
Mail Address: 145 TOWN & COUNTRY BLVD, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLWOOD, DIANA Director 145 TOWN & COUNTRY BLVD, PALATKA, FL, 32177
ELLWOOD DIANA Agent 145 TOWN & COUNTRY BLVD, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-19 145 TOWN & COUNTRY BLVD, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 1998-05-19 145 TOWN & COUNTRY BLVD, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-19 145 TOWN & COUNTRY BLVD, PALATKA, FL 32177 -
REGISTERED AGENT NAME CHANGED 1996-05-01 ELLWOOD, DIANA -

Documents

Name Date
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State