Search icon

BUSINESS AND FAMILY INSURORS, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS AND FAMILY INSURORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSINESS AND FAMILY INSURORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 1982 (43 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: F92776
FEI/EIN Number 592232452

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

Address: 1001 HIGHLAND AVE NE, LARGO, FL, 33770, US
Mail Address: 1001 HIGHLAND AVE NE, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMOW RICHARD ESr. Chief Executive Officer 1446 Cameo Way, CLEARWATER, FL, 33756
CLEMOW MARYANN Exec 1446 Cameo Way, CLEARWATER, FL, 33756
GONZALEZ KAREN E President 1865 CAMEO WAY, CLEARWATER, FL, 33756
CLEMOW RICHARD ESr. Vice President 2023 Oakadia Dr W, CLEARWATER, FL, 33764
Clemow Angela C Secretary 2023 Oakadia Dr W, Clearwater, FL, 33764
Gonzalez Karen E Agent 1865 Cameo Way, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2022-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 1865 Cameo Way, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2015-03-30 Gonzalez , Karen E -
CHANGE OF MAILING ADDRESS 2011-04-29 1001 HIGHLAND AVE NE, LARGO, FL 33770 -
REINSTATEMENT 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-18 1001 HIGHLAND AVE NE, LARGO, FL 33770 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
Articles of Correction 2022-06-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5240607206 2020-04-27 0455 PPP 1001 HIGHLAND AVE NE, LARGO, FL, 33770-1610
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61137
Loan Approval Amount (current) 61137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33770-1610
Project Congressional District FL-13
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 61731.39
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State