Search icon

CHARTER OAK INSURANCE AGENCY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CHARTER OAK INSURANCE AGENCY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARTER OAK INSURANCE AGENCY OF FLORIDA, 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: 17 Jan 1992 (33 years ago)
Date of dissolution: 02 Mar 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 1998 (27 years ago)
Document Number: V07407
FEI/EIN Number 650344968

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

Address: C/O UNITED CORPORATE SERVICES INC., 801 NORTHEAST 167TH ST. SUITE 300, NORTH MIAMI BEACH, FL, 33162
Mail Address: C/O UNITED CORPORATE SERVICES INC., 801 NORTHEAST 167TH ST. SUITE 300, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
CROWE KEVIN E Chairman 825 3RD AVE 37 TH FL, NEW YORK, NY
CUNNINGHAM GERALD G President 870N NAPA VALLEY CORPORATE WAY, NAPA, CA
LANTHIER ELISA M Trustee 825 THIRD AVE., 37TH FLOOR, NEW YORK, NY
LANTHIER ELISA M Chairman 825 THIRD AVE., 37TH FLOOR, NEW YORK, NY
ZYTKOWICZ GREGORY G Vice President 825 3RD AV, NEW YORK, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 1993-10-06 C/O UNITED CORPORATE SERVICES INC., 801 NORTHEAST 167TH ST. SUITE 300, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 1993-10-06 C/O UNITED CORPORATE SERVICES INC., 801 NORTHEAST 167TH ST. SUITE 300, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 1993-10-06 801 NORTHEAST 167TH STREET, SUITE 300, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
Voluntary Dissolution 1998-03-02
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-06-05
ANNUAL REPORT 1995-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State