Search icon

LOZANO INSURANCE ADJUSTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOZANO INSURANCE ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2024 (a year ago)
Document Number: P02000123396
FEI/EIN Number 113662902
Address: 5999 CENTRAL AVENUE, SUITE 300, ST. PETERSBURG, FL, 33710, US
Mail Address: 5999 CENTRAL AVENUE, SUITE 300, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hooker Kyle Director 695 31st St S., St. Petersburg, FL, 33712
Adams Eric Secretary 4301 West Boy Scout Blvd., Tampa, FL, 33607
LAMB MARCIA Treasurer 5999 CENTRAL AVENUE, SUITE 300, ST. PETERSBURG, FL, 33710
SCHWARTZ MIKE Vice President 5999 CENTRAL AVENUE, SUITE 300, ST. PETERSBURG, FL, 33710
O'MALLEY SEAN President 5999 CENTRAL AVENUE, SUITE 300, ST. PETERSBURG, FL, 33710
- Agent -
Katz Brian Director 5999 Central Avenue, St. Petersburg, FL, 33710

Form 5500 Series

Employer Identification Number (EIN):
113662902
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-19 - -
AMENDMENT 2024-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 5999 CENTRAL AVENUE, SUITE 300, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2024-07-16 5999 CENTRAL AVENUE, SUITE 300, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2022-06-02 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-02 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
Amendment 2024-07-19
Amendment 2024-07-16
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-07
Reg. Agent Change 2022-06-02
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-12-17
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-06-24

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1671682.00
Total Face Value Of Loan:
1671682.00

Paycheck Protection Program

Jobs Reported:
98
Initial Approval Amount:
$1,671,682
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,671,682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,686,680.7
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $1,671,682

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State