Search icon

MACDUFF PINELLAS UNDERWRITERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MACDUFF PINELLAS UNDERWRITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACDUFF PINELLAS UNDERWRITERS, 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: 08 Jun 1995 (30 years ago)
Date of dissolution: 28 Jul 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jul 2010 (15 years ago)
Document Number: P95000044330
FEI/EIN Number 593328654

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

Address: C/O 1717 N CLYDE MORRID BLVD, SUITE 120, DAYTONA BEACH, FL, 32117, US
Mail Address: 3101 W DR MARTIN LUTHER KING JR BLVD, SUITE 400, TAMPA, FL, 33607, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MACDUFF PINELLAS UNDERWRITERS, INC., KENTUCKY 0639727 KENTUCKY

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
RIORDAN MICHAEL J Director 2150 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
RIORDAN MICHAEL J Vice President 2150 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
WALKER CORY T Vice President 220 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
GRAMMIG LAUREL L Vice President 3101 W DR MARTIN LUTHER KING, SUITE 400, TAMPA, FL, 33607
GRAMMIG LAUREL L Secretary 3101 W DR MARTIN LUTHER KING, SUITE 400, TAMPA, FL, 33607
DONEGAN, JR. THOMAS M Vice President 3101 W DR MARTIN LUTHER KING, SUITE 400, TAMPA, FL, 33607
DONEGAN, JR. THOMAS M Assistant Secretary 3101 W DR MARTIN LUTHER KING, SUITE 400, TAMPA, FL, 33607
FAILLA, JR JOSEPH S Treasurer 220 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
COLANGELO KATHY J President 800 CARILLON PARKWAY, SUITE 150, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
MERGER 2010-07-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P05000025302. MERGER NUMBER 500000106615
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 C/O 1717 N CLYDE MORRID BLVD, SUITE 120, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2010-04-29 C/O 1717 N CLYDE MORRID BLVD, SUITE 120, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2007-04-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State