Entity Name: | HUGH CAIN TOWNE CENTRE INSURANCE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUGH CAIN TOWNE CENTRE INSURANCE, 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: | 28 Jun 2004 (21 years ago) |
Document Number: | P04000097601 |
FEI/EIN Number |
201301023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16181 NW US HWY 441, UNIT 180, ALACHUA, FL, 32615, US |
Mail Address: | 16181 NW US HWY 441, UNIT 180, ALACHUA, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAIN FITZHUGH L | President | 2457 NW 12th PLACE, GAINESVILLE, FL, 32605 |
CAIN FITZHUGH L | Agent | 2457 NW 12th PLACE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 2457 NW 12th PLACE, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-16 | CAIN, FITZHUGH Lee | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 16181 NW US HWY 441, UNIT 180, ALACHUA, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 16181 NW US HWY 441, UNIT 180, ALACHUA, FL 32615 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State