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