Search icon

WOOLSEY INSURANCE AGENCY CORPORATION - Florida Company Profile

Company Details

Entity Name: WOOLSEY INSURANCE AGENCY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOOLSEY INSURANCE AGENCY CORPORATION 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: 20 Nov 1998 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000098766
FEI/EIN Number 593544604

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

Address: 4524 HWY 20 E, NICEVILLE, FL, 32578
Mail Address: 4524 HWY 20 E, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOLSEY MARK L President 1385 SUNSET BCH DR, NICEVILLE, FL, 32578
WOOLSEY MARTHA L Vice President 1385 SUNSET BCH DR, NICEVILLE, FL, 32578
WOOLSEY MARK L Agent 4524 HWY 20 E, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-10 4524 HWY 20 E, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2006-05-10 4524 HWY 20 E, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-10 4524 HWY 20 E, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-07-27
ANNUAL REPORT 2006-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State