Entity Name: | DONALD P. CERENZIO INSURANCE AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DONALD P. CERENZIO 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 1993 (31 years ago) |
Date of dissolution: | 28 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Sep 2021 (4 years ago) |
Document Number: | P93000079576 |
FEI/EIN Number |
650463665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3726 N. GOLDENROD RD., SUITE 2, WINTER PARK, FL, 32792 |
Mail Address: | 109 Springcreek Lane, WINTER SRINGS, FL, 32708, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERENZIO DONALD P | Director | 109 Springcreek Lane, WINTER Springs, FL, 32708 |
CERENZIO DONALD P | Agent | 109 Springcreek Lane, WINTER SPINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-19 | 3726 N. GOLDENROD RD., SUITE 2, WINTER PARK, FL 32792 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-19 | 109 Springcreek Lane, WINTER SPINGS, FL 32708 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-28 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State