Search icon

D & L INSURANCE AGENCY OF SOUTH SHORE, INC - Florida Company Profile

Company Details

Entity Name: D & L INSURANCE AGENCY OF SOUTH SHORE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & L INSURANCE AGENCY OF SOUTH SHORE, 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: 17 Oct 2012 (13 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: P12000087798
FEI/EIN Number 46-1208324

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

Address: 605 US HIGHWAY 41 S, RUSKIN, FL, 33570, US
Mail Address: 605 US HIGHWAY 41 S, RUSKIN, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELEON CHERYL President 605 US HIGHWAY 41 S, RUSKIN, FL, 33570
DELEON RUBEN Vice President 605 US HIGHWAY 41 S, RUSKIN, FL, 33570
DELEON JESSICA A Vice President 605 US HIGHWAY 41 S, RUSKIN, FL, 33570
DELEON CHERYL Agent 307 18TH AVE SE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 307 18TH AVE SE, RUSKIN, FL 33570 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
Off/Dir Resignation 2014-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State