Search icon

COMMERCIAL INSURANCE ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL INSURANCE ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL INSURANCE ADVISORS, 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: 22 Aug 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P97000072981
FEI/EIN Number 593472173

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

Address: 5947 BAYVIEW CIR, ST PETERSBURG, FL, 33707, US
Mail Address: 5947 BAYVIEW CIR, ST PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS H G President 5947 BAYVIEW CIR, ST PETERSBURG, FL, 33707
WILLIAMS H G Agent 5749 BAYVIEW CIR S, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2010-02-21 5947 BAYVIEW CIR, ST PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 5947 BAYVIEW CIR, ST PETERSBURG, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2001-06-06 5749 BAYVIEW CIR S, ST PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 1998-05-06 WILLIAMS, H G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000291703 TERMINATED 1000000214579 HILLSBOROU 2011-05-06 2021-05-11 $ 1,401.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State