Search icon

THAYER INSURANCE GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THAYER INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Nov 2000 (25 years ago)
Date of dissolution: 01 Oct 2024 (9 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Oct 2024 (9 months ago)
Document Number: F00000006496
FEI/EIN Number 522118507

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

Address: 7680 Kerrington Dr., Melbourne, FL, 32940, US
Mail Address: 7680 Kerrington Drive, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BIGGIN MAUREEN Chief Executive Officer P.O. Box 120425, West Melbourne, FL, 32912
Biggin Chad President P.O. Box 120425, West Melbourne, FL, 32912
Diaz Kathryn Treasurer P.O. Box 120425, West Melbourne, FL, 32912
C T CORPORATION SYSTEM Agent -

Form 5500 Series

Employer Identification Number (EIN):
522118507
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-01 - -
REGISTERED AGENT CHANGED 2024-10-01 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2024-01-18 7680 Kerrington Dr., Melbourne, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 7680 Kerrington Dr., Melbourne, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 1200 Corporation System, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-12-10 C T CORPORATION SYSTEM -

Documents

Name Date
Withdrawal 2024-10-01
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
28430.00
Total Face Value Of Loan:
28430.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28430
Current Approval Amount:
28430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28724.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State