Search icon

DOWNEY AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: DOWNEY AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOWNEY AGENCY, 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: 29 Sep 1997 (28 years ago)
Date of dissolution: 14 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: P97000083876
FEI/EIN Number 650784558

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

Address: 428 CHILDERS STREET, PENSACOLA, FL, 32534, US
Mail Address: 428 CHILDERS STREET, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNEY MICHAEL O Manager 428 CHILDERS STREET, PENSACOLA, FL, 32534
DOWNEY MICHAEL O Agent 428 CHILDERS STREET, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 428 CHILDERS STREET, SUITE 24712, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2016-04-19 428 CHILDERS STREET, SUITE 24712, PENSACOLA, FL 32534 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 428 CHILDERS STREET, SUITE 24712, PENSACOLA, FL 32534 -
REGISTERED AGENT NAME CHANGED 2014-04-21 DOWNEY, MICHAEL O. -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State