Search icon

SENIOR FINANCIAL SECURITY, INC. - Florida Company Profile

Company Details

Entity Name: SENIOR FINANCIAL SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENIOR FINANCIAL SECURITY, 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: 12 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2002 (23 years ago)
Document Number: P00000096538
FEI/EIN Number 593677387

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

Address: 8564 E. CR 466, The Villages, FL, 32162, US
Mail Address: 8564 E. CR 466, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORRELL JEAN-ANN Vice President 562 Avecilla Drive, The Villages, FL, 32162
DORRELL JEAN-ANN Treasurer 562 Avecilla Drive, The Villages, FL, 32162
DORRELL JEAN-ANN Agent 562 Avecilla Drive, The Villages, FL, 32162
DORRELL JEAN-ANN President 562 Avecilla Drive, The Villages, FL, 32162
DORRELL JEAN-ANN Secretary 562 Avecilla Drive, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 562 Avecilla Drive, The Villages, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 8564 E. CR 466, Suite 202, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2013-06-11 8564 E. CR 466, Suite 202, The Villages, FL 32162 -
REINSTATEMENT 2002-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000484391 LAPSED 10-SC-342 MARION COUNTY COURT 2010-03-26 2015-04-15 $364.36 BUDGET PRINT CENTER, 1519 S PINE AVE, OCALA FL 34471

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5489487409 2020-05-12 0491 PPP 8564 East CR 466 ste 202 suite 202, The Villages, FL, 32162
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17916
Loan Approval Amount (current) 17916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address The Villages, SUMTER, FL, 32162-0001
Project Congressional District FL-06
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18124.12
Forgiveness Paid Date 2021-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State