Search icon

SOUTHERN AG CROP INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN AG CROP INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN AG CROP INSURANCE, 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: 04 Oct 2001 (23 years ago)
Date of dissolution: 11 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: P01000097384
FEI/EIN Number 593752437

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

Address: 270 BERQUIST RD, FORT MEADE, FL, 33841
Mail Address: P.O. BOX 815, FORT MEADE, FL, 33841
ZIP code: 33841
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JAMES L President 270 BERQUIST RD, FORT MEADE, FL, 33841
DAVIS DIANE Vice President 270 BERQUIST RD, FORT MEADE, FL, 33841
DAVIS JAMES L Agent 270 BERQUIST RD, FT MEADE, FL, 33841

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-14 270 BERQUIST RD, FT MEADE, FL 33841 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-20 270 BERQUIST RD, FORT MEADE, FL 33841 -
CHANGE OF MAILING ADDRESS 2002-03-20 270 BERQUIST RD, FORT MEADE, FL 33841 -

Documents

Name Date
Voluntary Dissolution 2021-02-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State