Search icon

SONDREGGER INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: SONDREGGER INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONDREGGER 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: 06 Nov 2006 (18 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: P06000140388
FEI/EIN Number 371531902

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

Address: 11911 66th St N, Largo, FL, 33773, US
Mail Address: 11911 66th ST N, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jennifer Sondregger LDirecto Director 6300 23rd Lane N, St Petersburg, FL, 33702
SONDREGGER CHRIS J Agent 6300-23RD LANE N, ST. PETERSBURG, FL, 33702
SONDREGGER CHRIS J President 6300-23RD LANE N, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 11911 66th St N, Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2016-03-01 11911 66th St N, Largo, FL 33773 -
AMENDMENT 2013-09-27 - -
REINSTATEMENT 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-12
Amendment 2013-09-27
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-23
ADDRESS CHANGE 2011-03-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State