Search icon

FRANCIS L. JACKSON INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: FRANCIS L. JACKSON INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCIS L. JACKSON 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: 20 Dec 1993 (31 years ago)
Date of dissolution: 12 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: P93000088251
FEI/EIN Number 593229383

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

Address: 217 SECRET WAY, CASSELBERRY, FL, 32707, US
Mail Address: 217 SECRET WAY, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON RONALD L. DPDT 141 CHICKADEE TRL, FRANKLIN, NC, 28734
DAMATO NICOLETTE A. DSDV 217 SECRET WAY, CASSELBERRY, FL, 32707
FINKBEINER FRANK G Agent 108 E HILLCREST ST, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-08 217 SECRET WAY, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2017-12-08 217 SECRET WAY, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 108 E HILLCREST ST, ORLANDO, FL 32801 -
REINSTATEMENT 2004-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State