Search icon

ADRIAN FERNANDEZ INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: ADRIAN FERNANDEZ INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADRIAN FERNANDEZ 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: 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: 11 Apr 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Jul 2008 (17 years ago)
Document Number: M75987
FEI/EIN Number 592887042

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

Address: 6115 N ARMENIA AVE, TAMPA, FL, 33604, US
Mail Address: 6115 N ARMENIA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALLISON Director 6115 NORTH ARMENIA AVENUE, TAMPA, FL, 33604
Venerable Corporate and Trust Services, LL Agent 301 WEST PLATT STREET, NO 657, TAMPA, FL, 33604
HERNANDEZ ALLISON President 6115 NORTH ARMENIA AVENUE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-02 Venerable Corporate and Trust Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 301 WEST PLATT STREET, NO 657, TAMPA, FL 33604 -
CANCEL ADM DISS/REV 2008-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-24 6115 N ARMENIA AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 1997-01-24 6115 N ARMENIA AVE, TAMPA, FL 33604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000267164 LAPSED 07-9587-SC HILLSBOROUGH COUNTY COURT 2007-07-30 2012-08-17 $3887.50 FOXX MORTGAGE DOCTOR LLC, 103 W HAMILTON AVE, TAMPA, FL 33604

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-02
Reg. Agent Change 2021-02-01
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6982137004 2020-04-07 0455 PPP 6155 N ARMENIA AVE, TAMPA, FL, 33604-5705
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67300
Loan Approval Amount (current) 67300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33604-5705
Project Congressional District FL-14
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67930.59
Forgiveness Paid Date 2021-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State