Search icon

CREEKMORE INSURANCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CREEKMORE INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREEKMORE 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: 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: 07 Apr 1994 (31 years ago)
Date of dissolution: 31 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2019 (6 years ago)
Document Number: P94000026899
FEI/EIN Number 593235088

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

Mail Address: 1330 Elm St, OVIEDO, FL, 32765, US
Address: 1330 Elm ST., OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREEKMORE JOHN President 1330 Elm St., OVIEDO, FL, 32765
CREEKMORE LINDA Vice President 1330 Elm St., OVIEDO, FL, 32765
CREEKMORE JOHN A Agent 1330 Elm ST., OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 1330 Elm ST., OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2019-04-08 1330 Elm ST., OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1330 Elm ST., OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 1997-05-16 CREEKMORE, JOHN A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-31
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State