Search icon

DELLA PORTA INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

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

DELLA PORTA 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: 30 Jan 2008 (17 years ago)
Date of dissolution: 15 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: P08000010887
FEI/EIN Number 262604828

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

Address: 7807 BAYMEADOWS ROAD EAST, SUITE 301, JACKSONVILLE, FL, 32256, US
Mail Address: 7807 BAYMEADOWS ROAD EAST, SUITE 301, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLA PORTA VERONICA M President 7807 BAYMEADOWS ROAD EAST, SUITE 301, JACKSONVILLE, FL, 32256
DELLA PORTA VERONICA M Director 7807 BAYMEADOWS ROAD EAST, SUITE 301, JACKSONVILLE, FL, 32256
DELLA PORTA EDWINA L Secretary 13 Eagle Harbor Trail, Palm Coast, FL, 32164
DELLA PORTA EDWINA L Treasurer 13 Eagle Harbor Trail, Palm Coast, FL, 32164
DELLA PORTA VERONICA M Agent 7807 BAYMEADOWS RD E #301, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-15 - -
AMENDMENT 2018-10-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-24 DELLA PORTA, VERONICA M. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 7807 BAYMEADOWS ROAD EAST, SUITE 301, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2009-04-29 7807 BAYMEADOWS ROAD EAST, SUITE 301, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 7807 BAYMEADOWS RD E #301, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000548639 LAPSED 2011-CA-015981-O ORANGE COUNTY COURTHOUSE 2011-12-21 2017-08-13 $154,628.50 STATE OF FLORIDA, OFFICE OF ATTORNEY GENERAL, 135 W. CENTRAL BLVD., SUITE 1000, ORLANDO, FL 32801

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
Amendment 2018-10-24
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State