Search icon

JHC INSURANCE CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ODESSA, HILLSBOROUGH, FL, 33556-1805
Project Congressional District FL-14
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21047.29
Forgiveness Paid Date 2021-07-09

Date of last update: 02 May 2025

Sources: Florida Department of State