Search icon

INDEPENDENT AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: INDEPENDENT AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDEPENDENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2011 (14 years ago)
Document Number: P02000124635
FEI/EIN Number 562304653

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

Address: 42 MARIE DRIVE, PONCE INLET, FL, 32127, US
Mail Address: 42 MARIE DRIVE, PONCE INLET, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
JAKUBEC JIRI President 42 MARIE DRIVE, PONCE INLET, FL, 32127
JAKUBEC JIRI Secretary 42 MARIE DRIVE, PONCE INLET, FL, 32127
JAKUBEC JIRI Treasurer 42 MARIE DRIVE, PONCE INLET, FL, 32127
JAKUBEC JIRI Director 42 MARIE DRIVE, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-26 42 MARIE DRIVE, PONCE INLET, FL 32127 -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 42 MARIE DRIVE, PONCE INLET, FL 32127 -
CANCEL ADM DISS/REV 2005-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State