Search icon

SOUNDSIDE INSURANCE COMPANY OF NWFL, INC. - Florida Company Profile

Company Details

Entity Name: SOUNDSIDE INSURANCE COMPANY OF NWFL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUNDSIDE INSURANCE COMPANY OF NWFL, 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 Oct 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000082557
FEI/EIN Number 82-3638655

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

Address: 9534 NAVARRE PARKWAY, NAVARRE, FL, 32566
Mail Address: 9534 NAVARRE PARKWAY, NAVARRE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSH CHRISTOPHER O Treasurer 3583 PEARL CT, NAVARRE, FL, 32566
MARSH DINA Director 3583 PEARL CT, NAVARRE, FL, 32566
MARSH CHRISTOPHER O Agent 3583 PEARL CT, NAVARRE, FL, 32566
MARSH JAMES T President 2223 PALOMA ST, NAVARRE, FL, 32566
MARSH JAMES T Director 2223 PALOMA ST, NAVARRE, FL, 32566
MARSH CHRISTOPHER O Vice President 3583 PEARL CT, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-04 - -
REGISTERED AGENT NAME CHANGED 2019-03-04 MARSH, CHRISTOPHER O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-03-04
Domestic Profit 2017-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State