Search icon

PROTOCOL INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

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

PROTOCOL INSURANCE 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: 08 Oct 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000090063
FEI/EIN Number 650977711

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

Address: 2805 FRUITVILLE ROAD, SARASOTA, FL, 34237
Mail Address: 2805 FRUITVILLE ROAD, SARASOTA, FL, 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
LEWIS JERRY President 2805 FRUITVILLE ROAD, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-25 2805 FRUITVILLE ROAD, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2001-06-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2001-06-25 2805 FRUITVILLE ROAD, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2001-06-25 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-05-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000250331 TERMINATED 1000000583174 LEON 2014-02-20 2034-03-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2002-08-06
REINSTATEMENT 2001-06-25
DEBIT MEMO DISSOLUTI 2001-05-01
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-06-01
Domestic Profit 1999-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State