Search icon

FIDELITY INSURANCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FIDELITY INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIDELITY 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: 26 Nov 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000125496
FEI/EIN Number 030493709

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

Address: 2223 Astor St, Lido #7, ORANGE PARK, FL, 32073, US
Mail Address: 112 Star Light Dr, Pickens, SC, 29671, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRICKS BRIAN President 2223 Astor St, ORANGE PARK, FL, 32073
HENDRICKS BRIAN A Agent 2223 Astor St, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 2223 Astor St, Lido #7, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 2223 Astor St, Lido #7, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2017-03-22 2223 Astor St, Lido #7, ORANGE PARK, FL 32073 -
REINSTATEMENT 2014-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-11 HENDRICKS, BRIAN A -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDED AND RESTATEDARTICLES 2007-01-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000378341 TERMINATED 1000000748651 CLAY 2017-06-26 2027-06-28 $ 916.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-15
REINSTATEMENT 2014-10-05
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-09-25
ANNUAL REPORT 2011-01-12
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State