Search icon

THE UNDERWRITERS GROUP INC. - Florida Company Profile

Company Details

Entity Name: THE UNDERWRITERS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE UNDERWRITERS 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: 13 Nov 2003 (21 years ago)
Date of dissolution: 24 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2012 (13 years ago)
Document Number: P03000131372
FEI/EIN Number 481277940

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

Address: 8777 SAN JOSE BLVD, # 902, JACKSONVILLE, FL, 32217
Mail Address: 8777 SAN JOSE BLVD, # 902, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT LARRY Director 8777 SAN JOSE BLVD, SUITE 901, JACKSONVILLE, FL, 32217
WRIGHT LARRY J Secretary 8777 SAN JOSE BLVD, JACKSONVILLE, FL, 32217
WRIGHT LARRY J Agent 8777 SAN JOSE BLVD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 8777 SAN JOSE BLVD, # 902, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2005-04-21 8777 SAN JOSE BLVD, # 902, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2005-04-21 WRIGHT, LARRY J -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 8777 SAN JOSE BLVD, SUITE 902, JACKSONVILLE, FL 32217 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000625359 TERMINATED 1000000618909 DUVAL 2014-04-28 2024-05-09 $ 954.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000984584 LAPSED 1000000510222 DUVAL 2013-05-09 2023-05-22 $ 2,310.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000879562 TERMINATED 1000000364386 DUVAL 2012-11-19 2022-11-28 $ 1,740.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000683836 LAPSED 2010-CA-5472 DUVAL COUNTY CIRCUIT COURT 2010-05-12 2015-07-07 $122,172.00 MACOMB COUNTY BOARD OF COMMISSIONERS, 1 S. MAIN STREET, 8TH FLOOR, MOUNT CLEMENS, MICHIGAN 48043

Documents

Name Date
Voluntary Dissolution 2012-01-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-05
Domestic Profit 2003-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State