Search icon

GEORGE H. ODIORNE INSURANCE AGENCY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEORGE H. ODIORNE INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 1991 (34 years ago)
Document Number: 461112
FEI/EIN Number 591558491
Address: 1206 N. PARSONS AVE., BRANDON, FL, 33510
Mail Address: P.O. BOX 830, BRANDON, FL, 33509
ZIP code: 33510
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0644171
State:
KENTUCKY

Key Officers & Management

Name Role Address
ODIORNE THOMAS W President 1206 N. PARSONS AVE, BRANDON, FL, 33510
ODIORNE STEVEN F Vice President PO BOX 209, Madison, FL, 32341
Odiorne Thomas W Agent 1206 N. PARSONS AVE., BRANDON, FL, 33510
Odiorne Steven A Vice President PO BOX 209, Madison, FL, 32341

Form 5500 Series

Employer Identification Number (EIN):
591558491
Plan Year:
2024
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-16 Odiorne, Thomas Warren -
CHANGE OF PRINCIPAL ADDRESS 2006-03-08 1206 N. PARSONS AVE., BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2006-03-08 1206 N. PARSONS AVE., BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-11 1206 N. PARSONS AVE., BRANDON, FL 33510 -
REINSTATEMENT 1991-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
216453.92
Total Face Value Of Loan:
216453.92

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$216,453.92
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$216,453.92
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$218,798.84
Servicing Lender:
Madison County Community Bank
Use of Proceeds:
Payroll: $216,453.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State