Entity Name: | TANKERSLEY INSURANCE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TANKERSLEY INSURANCE GROUP, 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 May 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P01000052054 |
FEI/EIN Number |
593724512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1025 GREENWOOD BLVD, SUITE 295, LAKE MARY, FL, 32746, US |
Mail Address: | 1025 GREENWOOD BLVD, SUITE 295, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TANKERSLEY JOHN | President | 1425 Chapman Cir, Winter Park, FL, 32789 |
RUSSO FRANK J | Vice President | 1481 Langham Terrace, Lake Mary, FL, 32746 |
TANKERSLEY JOHN | Agent | 1425 Chapman Cir, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 1425 Chapman Cir, Winter Park, FL 32789 | - |
REINSTATEMENT | 2018-07-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-05 | TANKERSLEY, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-08 | 1025 GREENWOOD BLVD, SUITE 295, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2015-06-08 | 1025 GREENWOOD BLVD, SUITE 295, LAKE MARY, FL 32746 | - |
REINSTATEMENT | 2012-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
REINSTATEMENT | 2018-07-05 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-25 |
REINSTATEMENT | 2012-11-05 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-02-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State