Search icon

JERRY HILL INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: JERRY HILL INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY HILL 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: 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: 28 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000046246
FEI/EIN Number 522457807

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

Address: 215 N.E. 210TH AVENUE, CROSS CITY, FL, 32628
Mail Address: POST OFFICE BOX 830, CROSS CITY, FL, 32628
ZIP code: 32628
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL FAITH H President 215 N.E. 210TH AVENUE, CROSS CITY, FL, 32628
HILL FAITH H Secretary 215 N.E. 210TH AVENUE, CROSS CITY, FL, 32628
HILL FAITH H Treasurer 215 N.E. 210TH AVENUE, CROSS CITY, FL, 32628
COBB CARRIE Vice President 215 NW 210TH AVE, CROSS CITY, FL, 32628
COBB CARRIE H Agent 215 N.E. 210TH AVENUE, CROSS CITY, FL, 32628

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-21 COBB, CARRIE H -

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-21
REINSTATEMENT 2014-02-10
REINSTATEMENT 2012-05-01
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-25
Domestic Profit 2005-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State