Search icon

A FRESH INSURANCE AGENCY INC. - Florida Company Profile

Company Details

Entity Name: A FRESH INSURANCE AGENCY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A FRESH INSURANCE AGENCY 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: 21 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000089052
FEI/EIN Number 208085105

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

Address: 3606 SOUTH STATE ROAD 7 (441), #307, MIRAMAR, FL, 33023
Mail Address: P.O. BOX 4315, HOLLYWOOD, FL, 33083
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTNUT GREGORY L President 2621 S.W. 53RD AVE., HOLLYWOOD, FL, 33023
ALEXANDER ROSE Vice President 705 WILLOW ST., WADESBORO, NC, 28170
ALEXANDER ROSE President 705 WILLOW ST., WADESBORO, NC, 28170
CHESTNUT GREGORY L Treasurer 2621 S.W. 53 AVENUE, WEST PARK, FL, 33023
ALEXANDER ROSE B Treasurer 705 WILLOW ST., WADESBORO, NC, 28170
ANN WHITE Secretary 2835 WILESY ST., HOLLYWOOD, FL, 33020
CHESTNUT GREGORY L Agent 2621 S.W. 53RD AVE., HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-16 3606 SOUTH STATE ROAD 7 (441), #307, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2007-07-16 3606 SOUTH STATE ROAD 7 (441), #307, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2007-07-16 CHESTNUT, GREGORY L -
CANCEL ADM DISS/REV 2007-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2007-06-13
REINSTATEMENT 2007-03-02
Domestic Profit 2005-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State