Entity Name: | FLORIDA CROP INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA CROP 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: | 12 Nov 1992 (32 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P92000004789 |
FEI/EIN Number |
593158296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 622, HAINES CITY, FL, 33845, US |
Address: | 7722 SR 544 E, STE. 215, WINTER HAVEN, FL, 33881, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS BRUCE A | Director | 3082 LANDINGS COURT, HAINES CITY, FL, 33845 |
DAVIS BRUCE A | Agent | 7722 SR 544 STE 215, WINTER HAVEN, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-02-10 | 7722 SR 544 E, STE. 215, WINTER HAVEN, FL 33881 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-09 | 7722 SR 544 E, STE. 215, WINTER HAVEN, FL 33881 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-03-03 | 7722 SR 544 STE 215, WINTER HAVEN, FL 33881 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-01-30 |
ANNUAL REPORT | 2006-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State