Entity Name: | INSURANCE PROFESSIONALS OF ST. PETERSBURG, 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: | 05 Dec 1994 (30 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N94000006171 |
FEI/EIN Number |
596152191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8849 Magnolia Dr, Seminole, FL, 33777, US |
Mail Address: | 8849 Magnolia Dr, Seminole, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nash Sharon | President | 2054 Barcelona Way S, St. Petersburg, FL, 33712 |
Hayes Ginger | Secretary | 8849 Magnolia Dr, Seminole, FL, 33777 |
Clancy Virginia | Director | 3151 6th. Ave N, St Petersburg, FL, 33713 |
Hayes Ginger | Agent | 8849 Magnolia Drive, Seminole, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 8849 Magnolia Dr, Seminole, FL 33777 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 8849 Magnolia Drive, Seminole, FL 33777 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 8849 Magnolia Dr, Seminole, FL 33777 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-12 | Hayes, Ginger | - |
REINSTATEMENT | 2016-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2007-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2006-02-27 | INSURANCE PROFESSIONALS OF ST. PETERSBURG, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-08 |
REINSTATEMENT | 2016-01-28 |
ANNUAL REPORT | 2014-01-26 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State