Search icon

INSURANCE GENERAL CONTRACTORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INSURANCE GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURANCE GENERAL CONTRACTORS, 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: 12 Oct 1995 (29 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P95000079190
FEI/EIN Number 593356018

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

Address: 6924 Oswego Dr, Mount Dora, FL, 32757, US
Mail Address: 6924 Oswego Dr, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INSURANCE GENERAL CONTRACTORS, INC., MISSISSIPPI 906615 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSURANCE GENERAL CONTRACTORS 401 K PROFIT SHARING PLAN TRUST 2013 593356018 2014-06-11 INSURANCE GENERAL CONTRACTORS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 3523836438
Plan sponsor’s address INC, 240 S HIGHLAND ST, MOUNT DORA, FL, 327575735

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing JENNIFER ARNOLD
Valid signature Filed with authorized/valid electronic signature
INSURANCE GENERAL CONTRACTORS 401 K PROFIT SHARING PLAN TRUST 2012 593356018 2013-06-11 INSURANCE GENERAL CONTRACTORS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 3523836438
Plan sponsor’s address INC, 240 S HIGHLAND ST, MOUNT DORA, FL, 327575735

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing INSURANCE GENERAL CONTRACTORS
Valid signature Filed with authorized/valid electronic signature
INSURANCE GENERAL CONTRACTORS 401 K PROFIT SHARING PLAN TRUST 2011 593356018 2012-07-05 INSURANCE GENERAL CONTRACTORS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 3523836438
Plan sponsor’s address INC, 240 S HIGHLAND ST, MOUNT DORA, FL, 327575735

Plan administrator’s name and address

Administrator’s EIN 593356018
Plan administrator’s name INSURANCE GENERAL CONTRACTORS
Plan administrator’s address INC, 240 S HIGHLAND ST, MOUNT DORA, FL, 327575735
Administrator’s telephone number 3523836438

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing INSURANCE GENERAL CONTRACTORS
Valid signature Filed with authorized/valid electronic signature
INSURANCE GENERAL CONTRACTORS 401 K PROFIT SHARING PLAN TRUST 2010 593356018 2011-05-11 INSURANCE GENERAL CONTRACTORS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 3523836438
Plan sponsor’s address INC, 240 S HIGHLAND STREET, MOUNT DORA, FL, 327575735

Plan administrator’s name and address

Administrator’s EIN 593356018
Plan administrator’s name INSURANCE GENERAL CONTRACTORS
Plan administrator’s address INC, 240 S HIGHLAND STREET, MOUNT DORA, FL, 327575735
Administrator’s telephone number 3523836438

Signature of

Role Plan administrator
Date 2011-05-11
Name of individual signing INSURANCE GENERAL CONTRACTORS
Valid signature Filed with authorized/valid electronic signature
INSURANCE GENERAL CONTRACTORS 2009 593356018 2010-08-20 INSURANCE GENERAL CONTRACTORS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 3523836438
Plan sponsor’s address INC, 240 S HIGHLAND STREET, MOUNT DORA, FL, 327575735

Plan administrator’s name and address

Administrator’s EIN 593356018
Plan administrator’s name INSURANCE GENERAL CONTRACTORS
Plan administrator’s address INC, 240 S HIGHLAND STREET, MOUNT DORA, FL, 327575735
Administrator’s telephone number 3523836438

Signature of

Role Plan administrator
Date 2010-08-20
Name of individual signing INSURANCE GENERAL CONTRACTORS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VERMEULEN BLAINE President 240 S HIGHLAND ST., MOUNT DORAL, FL, 32757
VERMEULEN BLAINE Agent 240 S HIGHLAND ST, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-15 240 S HIGHLAND ST, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 6924 Oswego Dr, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2018-03-27 6924 Oswego Dr, Mount Dora, FL 32757 -
AMENDMENT 2017-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000416345 LAPSED CACE10039909 BROWARD CIRCUIT COURT 2019-02-12 2024-06-19 $529,731.06 AMERICAN BUILDING CONTRACTORS INSURANCE RESTORATION SER, 2960 JUDICIAL ROAD, SUITE 100, BURNSVILLE, MN 55337
J05000121381 TERMINATED 2001-CA-1621 FIFTH JUDICIAL CIRCUIT COURT 2005-05-03 2010-08-10 $18,288.76 GREGORY B. REAMS, 29814 SR 19, TAVARES, FL 32778

Documents

Name Date
Amendment 2019-05-16
ANNUAL REPORT 2018-03-27
Amendment 2017-06-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-14
AMENDED ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State