Search icon

ED OVERSTREET INSURANCE, INC.

Company Details

Entity Name: ED OVERSTREET INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000020646
FEI/EIN Number 010635587
Address: 887 S. FERDON BLVD, CRESTVIEW, FL, 32536, US
Mail Address: 887 S. FERDON BLVD, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
POWELL GILLIS E Agent 422 NORTH MAIN STREET, CRESTVIEW, FL, 32536

President

Name Role Address
OVERSTREET HUGH E President 3168 HWY 602, LAUREL HILL, FL, 32567

Director

Name Role Address
OVERSTREET HUGH E Director 3168 HWY 602, LAUREL HILL, FL, 32567
OVERSTREET ELEANOR D Director 3168 HWY 602, LAUREL HILL, FL, 32567

Vice President

Name Role Address
OVERSTREET ELEANOR D Vice President 3168 HWY 602, LAUREL HILL, FL, 32567

Secretary

Name Role Address
OVERSTREET ELEANOR D Secretary 3168 HWY 602, LAUREL HILL, FL, 32567

Treasurer

Name Role Address
OVERSTREET ELEANOR D Treasurer 3168 HWY 602, LAUREL HILL, FL, 32567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 887 S. FERDON BLVD, CRESTVIEW, FL 32536 No data
CHANGE OF MAILING ADDRESS 2006-07-10 887 S. FERDON BLVD, CRESTVIEW, FL 32536 No data

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State