Entity Name: | FLORIDA GULF COAST INSURANCE GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA GULF COAST INSURANCE GROUP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Sep 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2020 (5 years ago) |
Document Number: | P19000074051 |
FEI/EIN Number |
84-3283935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14487 Jekyll Island Ct, NAPLES, FL, 34119, US |
Mail Address: | 14487 Jekyll Island Ct, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDS DAVID | President | 14487 JEKYLL ISLAND CT, NAPLES, FL, 34119 |
RICHARDS DAVID | Vice President | 14487 JEKYLL ISLAND CT, NAPLES, FL, 34119 |
RICHARDS DAVID | Agent | 14487 Jekyll Island Ct, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 14487 Jekyll Island Ct, NAPLES, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 14487 Jekyll Island Ct, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 14487 Jekyll Island Ct, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-08 | RICHARDS, DAVID | - |
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2020-07-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-10-08 |
Amendment | 2020-07-14 |
Domestic Profit | 2019-09-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State