Search icon

CHILDERS INSURANCE AGENCY, INC - Florida Company Profile

Company Details

Entity Name: CHILDERS INSURANCE AGENCY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILDERS INSURANCE AGENCY, 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 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000016927
FEI/EIN Number 800037122

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

Address: 1504 53RD AVE W, BRADENTON, FL, 34207, US
Mail Address: 1504 53rd Av W, Bradenton, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTY LINDA Vice President 6878 Tailfeather Way, BRADENTON, FL, 34203
Christy Kenneth President 1504 53RD AVE WEST, BRADENTON, FL, 34207
Christy Erin K Director 6878 Tailfeather Way, Bradenton, FL, 34203
CHRISTY LINDA Agent 415 65TH ST CT NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1504 53RD AVE W, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2018-01-22 1504 53RD AVE W, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2017-11-14 CHRISTY, LINDA -
REINSTATEMENT 2017-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-18 415 65TH ST CT NW, BRADENTON, FL 34209 -
CANCEL ADM DISS/REV 2007-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000966560 LAPSED 2015CA004621AX 12TH JUDICIAL CIRCUIT 2007-02-16 2020-11-02 $8,490.62 GREATAMERICA FINANCIAL SERVICES CORPORATION, 625 1ST STREET SE, SUITE 800, CEDAR RAPIDS, IA 52401

Documents

Name Date
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-11-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State