Search icon

NORTHCUTT INSURANCE PLANNERS, INC. - Florida Company Profile

Company Details

Entity Name: NORTHCUTT INSURANCE PLANNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHCUTT INSURANCE PLANNERS, 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: 31 May 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000041778
FEI/EIN Number 593243647

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

Address: 385 N. CAROLINA AVE., PALM HARBOR, FL, 34683
Mail Address: P.O. BOX 1328, PALM HARBOR, FL, 34682
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHCUTT DAVID L President 385 N. CAROLINA AVE., PALM HARBOR, FL, 34683
HOPKINS CHRISTOPHER Agent 12201 NO. 50TH ST., TEMPLE TERRACE, FL, 336171405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 1996-12-20 385 N. CAROLINA AVE., PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 1996-12-20 12201 NO. 50TH ST., #94, TEMPLE TERRACE, FL 33617-1405 -
CHANGE OF MAILING ADDRESS 1996-12-20 385 N. CAROLINA AVE., PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 1996-12-20 HOPKINS, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-09-14
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-13
REINSTATEMENT 1996-12-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State