Search icon

INSURANCE PROFESSIONALS OF NORTH CENTRAL FLORIDA,INC. - Florida Company Profile

Company Details

Entity Name: INSURANCE PROFESSIONALS OF NORTH CENTRAL FLORIDA,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 10 Oct 2001 (24 years ago)
Date of dissolution: 15 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2013 (12 years ago)
Document Number: N01000007185
FEI/EIN Number 593308437

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

Address: 4500 NW 27TH AVENUE, C2, GAINESVILLE, FL, 32606
Mail Address: P O BOX 357760, GAINESVILLE, FL, 32653
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSEY PATRICIA L President 4500 NW 27TH AVENUE, C2, GAINESVILLE, FL, 32606
COULTAS MARIE Secretary 4500 NW 27TH AVENUE, C2, GAINESVILLE, FL, 32606
LONG RHONDA Treasurer 4500 NW 27TH AVENUE, C2, GAINESVILLE, FL, 32606
RAMSEY PATRICIA L Agent 4500 NW 27TH AVENUE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 4500 NW 27TH AVENUE, C2, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2012-04-13 4500 NW 27TH AVENUE, C2, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2012-04-13 RAMSEY, PATRICIA L -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 4500 NW 27TH AVENUE, C2, GAINESVILLE, FL 32606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001008617 TERMINATED 1000000410033 ALACHUA 2012-11-21 2032-12-14 $ 6,652.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-15
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-06-21
ANNUAL REPORT 2004-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State