Search icon

INSIDERS, INC. - Florida Company Profile

Company Details

Entity Name: INSIDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSIDERS, 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: 16 Sep 1988 (37 years ago)
Date of dissolution: 13 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: M98848
FEI/EIN Number 650065090

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

Address: 303 301 BLVD W, Bradenton, FL, 34205, US
Mail Address: 303 301 BLVD W, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scott Jonathan President 303 301 BLVD W, Bradenton, FL, 34205
SCOTT JONATHAN President 704 64TH STREET CT E, PALMETTO, FL, 34221
SCOTT JONATHAN Chief Executive Officer 704 64TH STREET CT E, PALMETTO, FL, 34221
Bergeron David L Agent 1252 Barbara Dr, Venice, FL, 342857107

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004803 GOLD PROS EXPIRED 2015-01-14 2020-12-31 - 130 N. TAMIAMI TRAIL, OSPREY, FL, 34229
G13000034153 THE MODERN COLLECTION EXPIRED 2013-04-09 2018-12-31 - P.O. BOX 1608, OSPREY, FL, 34229
G13000033873 INSIDERS INC. EXPIRED 2013-04-08 2018-12-31 - P.O. BOX 1608, OSPREY, FL, 34229
G13000033916 THE ESTATE COLLECTION EXPIRED 2013-04-08 2018-12-31 - P.O. BOX 1608, OSPREY, FL, 34229
G13000033912 THE COLLECTION EXPIRED 2013-04-08 2018-12-31 - P.O. BOX 1608, OSPREY, FL, 34229
G13000033908 THE SILVER COLLECTION EXPIRED 2013-04-08 2018-12-31 - P.O. BOX 1608, OSPREY, FL, 34229
G13000033917 THE VINTAGE COLLECTION EXPIRED 2013-04-08 2018-12-31 - P.O. BOX 1608, OSPREY, FL, 34229
G11000075119 GOLD PROS EXPIRED 2011-07-28 2016-12-31 - 618 SOUTH TAMIAMI TRAIL, OSPREY, FL, 34229
G08365900988 CASH4GOLDANDCOINS EXPIRED 2008-12-30 2013-12-31 - 2301 TAMIAMI TRAIL NORTH, SUITE H, NOKOMIS, FL, 34275
G08365900979 CASH4COINS EXPIRED 2008-12-30 2013-12-31 - 2301 TAMIAMI TRAIL NORTH, SUITE H, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1252 Barbara Dr, 806, Venice, FL 34285-7107 -
REGISTERED AGENT NAME CHANGED 2020-06-08 Bergeron, David L -
AMENDMENT 2020-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-02 303 301 BLVD W, Suite 475, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2018-08-02 303 301 BLVD W, Suite 475, Bradenton, FL 34205 -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 1990-12-17 INSIDERS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-13
ANNUAL REPORT 2020-06-08
Amendment 2020-04-24
ANNUAL REPORT 2019-04-13
AMENDED ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1583227203 2020-04-15 0455 PPP 303 301 BLVD Suite 475, BRADENTON, FL, 34205-7955
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63530
Loan Approval Amount (current) 63530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34205-7955
Project Congressional District FL-16
Number of Employees 9
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63919.08
Forgiveness Paid Date 2021-02-12
1782478305 2021-01-19 0455 PPS 303 U.S. 301 Blvd, Bradenton, FL, 34205
Loan Status Date 2022-02-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63530
Loan Approval Amount (current) 63530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34205
Project Congressional District FL-16
Number of Employees 8
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63882.94
Forgiveness Paid Date 2021-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State