Entity Name: | JHC INSURANCE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JHC INSURANCE CORP. 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 Apr 2001 (24 years ago) |
Document Number: | P01000038364 |
FEI/EIN Number |
593725144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11700 N 58TH STREET, 2nd Floor, TAMPA, FL, 33617, US |
Mail Address: | 11700 N 58TH STREET, 2nd Floor, TAMPA, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIACCIO JOSEPH H | Director | 11700 N 58TH STREET, TAMPA, FL, 33617 |
CIACCIO JOSEPH H | Agent | 11700 N 58TH STREET, TAMPA, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000068490 | CIACCIO INSURANCE AGENCY | EXPIRED | 2018-06-15 | 2023-12-31 | - | 11700 NORTH 58TH STREET, 2ND FLOOR, SUITE F, TAMPA, FL, 33617 |
G18000007556 | SENIOR BENEFIT CARE OF FLORIDA | EXPIRED | 2018-01-15 | 2023-12-31 | - | 11700 N 58TH STREET, 2ND FLOOR, SUITE F, TAMPA, FL, 33617 |
G05053700119 | GROUP BENEFITS PLUS | ACTIVE | 2005-02-22 | 2025-12-31 | - | 11700 N 58TH STREET, SUITE F, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 11700 N 58TH STREET, 2nd Floor, SUITE F, TAMPA, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 11700 N 58TH STREET, 2nd Floor, SUITE F, TAMPA, FL 33617 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 11700 N 58TH STREET, 2ND FLOOR, SUITE F, TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-10 | CIACCIO, JOSEPH H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1533087407 | 2020-05-04 | 0455 | PPP | 17308 PREAKNESS PL, ODESSA, FL, 33556-1805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State