Search icon

LOCKWOOD INSURANCE, P.A.

Company Details

Entity Name: LOCKWOOD INSURANCE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2014 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000069239
FEI/EIN Number 47-1648617
Address: 1426 E Iron Eagle Drive, Eagle, ID, 83616, US
Mail Address: 1426 E Iron Eagle Drive, Eagle, ID, 83616, US
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
LOCKWOOD JAMES D President 1463 Oakfield Drive, Brandon, FL, 33511

Secretary

Name Role Address
LOCKWOOD JAMES D Secretary 1463 Oakfield Drive, Brandon, FL, 33511

Treasurer

Name Role Address
LOCKWOOD JAMES D Treasurer 1463 Oakfield Drive, Brandon, FL, 33511

Director

Name Role Address
LOCKWOOD JAMES D Director 1463 Oakfield Drive, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108570 ELITE BENEFIT SERVICES EXPIRED 2015-10-24 2020-12-31 No data 1463 OAKFIELD DRIVE, SUITE 131, BRANDON, FL, 33511
G14000088626 JAMES LOCKWOOD EXPIRED 2014-08-28 2019-12-31 No data 5015 CHIQUITA BLVD. S, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1426 E Iron Eagle Drive, Eagle, ID 83616 No data
CHANGE OF MAILING ADDRESS 2017-04-28 1426 E Iron Eagle Drive, Eagle, ID 83616 No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-09-10
Domestic Profit 2014-08-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State