Search icon

PRO CAP INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

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

PRO CAP 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: 26 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000045349
FEI/EIN Number 273081142

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

Address: 7 LOST SPRING WAY, ORMOND BEACH, FL, 32174
Mail Address: POST OFFICE BOX 730179, ORMOND BEACH, FL, 32173
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHLSTEDT Elizabeth M President PO Box 730179, ORMOND BEACH, FL, 32173
MAHLSTEDT Elizabeth M Secretary PO Box 730179, ORMOND BEACH, FL, 32173
MAHLSTEDT Elizabeth M Treasurer PO Box 730179, ORMOND BEACH, FL, 32173
Mahlstedt Mary J Director PO Box 730179, Ormond Beach, FL, 32173
PALMETTO CHARTER SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-20

Date of last update: 03 May 2025

Sources: Florida Department of State