Search icon

FRED THURMOND INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: FRED THURMOND INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED THURMOND INSURANCE, 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: 13 Nov 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2012 (13 years ago)
Document Number: P98000096663
FEI/EIN Number 593542405

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

Address: 2530 Hickory Ridge Rd, TALLAHASSEE, FL, 32308, US
Mail Address: 2530 Hickory Ridge Rd, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THURMOND FRED H President 2530 HICKORY RIDGE ROAD, TALLAHASSEE, FL, 32308
THURMOND FRED H Agent 2530 Hickory Ridge Rd, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 2530 Hickory Ridge Rd, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 2530 Hickory Ridge Rd, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2013-02-21 2530 Hickory Ridge Rd, TALLAHASSEE, FL 32308 -
PENDING REINSTATEMENT 2012-01-10 - -
REINSTATEMENT 2012-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State