Search icon

TANKERSLEY INSURANCE GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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