Search icon

JACSON INSURANCE CONSULTANTS INC. - Florida Company Profile

Company Details

Entity Name: JACSON INSURANCE CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACSON INSURANCE CONSULTANTS 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 Mar 1995 (30 years ago)
Date of dissolution: 11 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2008 (16 years ago)
Document Number: P95000027073
FEI/EIN Number 593312430

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

Address: 19129 CYPRESS GREEN DRIVE, LUTZ, FL, 33558
Mail Address: 19129 CYPRESS GREEN DRIVE, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JACK L Agent 19129 CYPRESS GREEN DRIVE, LUTZ, FL, 33558
JOHNSON JACK L President 19129 CYPRESS GREEN DR, LUTZ, FL, 33558
JOHNSON JACK L Director 19129 CYPRESS GREEN DR, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 19129 CYPRESS GREEN DRIVE, LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-03 19129 CYPRESS GREEN DRIVE, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2004-02-03 19129 CYPRESS GREEN DRIVE, LUTZ, FL 33558 -

Documents

Name Date
Voluntary Dissolution 2008-12-11
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State