Search icon

CONNICK AMATO INSURANCE, INC - Florida Company Profile

Company Details

Entity Name: CONNICK AMATO INSURANCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNICK AMATO 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: 05 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000073271
FEI/EIN Number 208612559

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

Address: 13246 38TH STREET NORTH, CLEARWATER, FL, 33762
Mail Address: 13246 38TH STREET NORTH, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINK DIANA Chief Executive Officer 13246 38TH STREET NORTH, CLEARWATER, FL, 33762
FILIDES FRITZIE Vice President 13246 38TH STREET NORTH, CLEARWATER, FL, 33762
FINK DIANA Agent 13246 38TH STREET NORTH, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092504 DONALD CONNICK INSURANCE EXPIRED 2013-09-18 2018-12-31 - 13246 38TH STREET NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-02-17
Domestic Profit 2008-08-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State