Search icon

TOMOKA REINSURANCE INTERMEDIARIES, INC. - Florida Company Profile

Company Details

Entity Name: TOMOKA REINSURANCE INTERMEDIARIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMOKA REINSURANCE INTERMEDIARIES, 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: 14 Apr 2000 (25 years ago)
Date of dissolution: 16 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: P00000039292
FEI/EIN Number 593641974

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

Address: 7201 N.W. 11TH PLACE, GAINESVILLE, FL, 32605
Mail Address: ATTN: LEGAL COMPLIANCE, PO BOX 147018, GAINESVILLE, FL, 32614-7018
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIVELY WILLIAM J Chief Executive Officer PO BOX 147018, GAINESVILLE, FL, 326147018
LA KIRK Q Secretary PO BOX 147018, GAINESVILLE, FL, 326147018
ROWE SCOTT P Agent 7201 N.W. 11TH PLACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-16 - -
AMENDED AND RESTATEDARTICLES 2007-06-01 - -
REGISTERED AGENT NAME CHANGED 2006-01-27 ROWE, SCOTT P -
CHANGE OF MAILING ADDRESS 2001-03-06 7201 N.W. 11TH PLACE, GAINESVILLE, FL 32605 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State