Search icon

MID-FLORIDA CROP INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: MID-FLORIDA CROP INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-FLORIDA CROP 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: 12 Jun 2009 (16 years ago)
Date of dissolution: 06 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2021 (4 years ago)
Document Number: P09000051402
FEI/EIN Number 270357951

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

Address: 404 SOUTH 6TH AVE, WAUCHULA, FL, 33873, US
Mail Address: 404 SOUTH 6TH AVE, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEOMANS JAMES WILLIAM J President 3604 HENDRY ROAD, BOWLING GREEN, FL, 33834
YEOMANS MICHELLE L Vice President 3604 HENDRY ROAD, BOWLING GREEN, FL, 33834
YEOMANS MICHELLE L Agent 3604 HENDRY ROAD, BOWLING GREEN, FL, 33834

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 404 SOUTH 6TH AVE, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 2014-01-10 404 SOUTH 6TH AVE, WAUCHULA, FL 33873 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 3604 HENDRY ROAD, BOWLING GREEN, FL 33834 -
AMENDMENT 2010-12-27 - -
REGISTERED AGENT NAME CHANGED 2010-12-27 YEOMANS, MICHELLE L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000381717 ACTIVE 1000000930245 HARDEE 2022-08-03 2032-08-10 $ 630.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000233506 ACTIVE 1000000887962 HARDEE 2021-05-05 2031-05-12 $ 999.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000633622 TERMINATED 1000000722416 HARDEE 2016-09-14 2036-09-21 $ 12,116.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15001133814 TERMINATED 1000000701633 HARDEE 2015-12-14 2035-12-17 $ 12,185.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000767976 TERMINATED 1000000685684 HARDEE 2015-07-09 2035-07-15 $ 18,145.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-06
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State