Search icon

ANCIENT CITY INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: ANCIENT CITY INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCIENT CITY 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: 11 May 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V36065
FEI/EIN Number 593156309

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

Address: 2600 US 1 SOUTH, SUITE #3, SAINT AUGUSTINE, FL, 32086, US
Mail Address: 2741 CLAIRE LANE, JACKSONVILLE, FL, 32223, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEANEY, GEORGE F., IV Director 2741 CLAIRE LN, JACKSONVILLE, FL
HEANEY, GEORGE F., III Director 2741 CLAIRE LN, JACKSONVILLE, FL
HEANEY, GEORGE F., III Agent 2741 CLAIRE LN, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-10 2600 US 1 SOUTH, SUITE #3, SAINT AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2000-05-10 2600 US 1 SOUTH, SUITE #3, SAINT AUGUSTINE, FL 32086 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-07-01
ANNUAL REPORT 1996-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State