Search icon

CLIFFORD INSURANCE CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLIFFORD INSURANCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLIFFORD INSURANCE CENTER, 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: 19 Nov 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: P03000140810
FEI/EIN Number 753139362

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

Address: 9790 SE 160TH LANE, SUMMERFIELD, FL, 34491, US
Mail Address: 9790 SE 160TH LANE, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
City: Summerfield
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLIFFORD WILLIAM D Secretary 4502 NE 5TH STREET, OCALA, FL, 34471
CLIFFORD LINDA K President 4502 NE 5TH STREET, OCALA, FL, 34471
RUTLEDGE AUSTIN H Treasurer 2135 NE 37th Court, Ocala, FL, 34470
CLIFFORD-STURGES ALICIA R Vice President 12125 SE 70TH AVENUE ROAD, BELLEVIEW, FL, 34420
Rutledge Austin H Agent 9790 S.E. 160TH LANE, SUMMERFIELD, FL, 34491

Form 5500 Series

Employer Identification Number (EIN):
753139362
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-03 Rutledge, Austin Hunter -
AMENDMENT 2020-03-20 - -
AMENDMENT 2015-08-05 - -
CHANGE OF MAILING ADDRESS 2012-01-05 9790 SE 160TH LANE, SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 9790 SE 160TH LANE, SUMMERFIELD, FL 34491 -
AMENDMENT 2007-06-11 - -

Court Cases

Title Case Number Docket Date Status
ADA MCMANAMY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF FRANK RUSSELL VS SOUTHERN-OWNERS INSURANCE COMPANY, AUTO-OWNERS INSURANCE COMPANY AND CLIFFORD INSURANCE CENTER, INC. 5D2017-0512 2017-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2014-CA-001146

Parties

Name ESTATE OF FRANK RUSSELL
Role Appellant
Status Active
Name ADA MCMANAMY
Role Appellant
Status Active
Representations Jonathan N. David, Roy D. Wasson
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name AUTO-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Representations Carla M. Sabbagh, Richards H. Ford, Michael S. Rywant, Michael R. D'Lugo
Name CLIFFORD INSURANCE CENTER, INC.
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-01-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ADA MCMANAMY
Docket Date 2017-12-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Southern-Owners Insurance Company
Docket Date 2017-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/29
On Behalf Of Southern-Owners Insurance Company
Docket Date 2017-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/29
On Behalf Of Southern-Owners Insurance Company
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/8
On Behalf Of Southern-Owners Insurance Company
Docket Date 2017-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/29
On Behalf Of Southern-Owners Insurance Company
Docket Date 2017-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/23
On Behalf Of Southern-Owners Insurance Company
Docket Date 2017-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADA MCMANAMY
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 10/4
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ADA MCMANAMY
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/10.
Docket Date 2017-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ADA MCMANAMY
Docket Date 2017-07-28
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 8/30
On Behalf Of ADA MCMANAMY
Docket Date 2017-06-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/31
On Behalf Of ADA MCMANAMY
Docket Date 2017-06-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF 6/30
Docket Date 2017-06-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 73 PGS. EFILED
On Behalf Of Clerk Marion
Docket Date 2017-06-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/I 10 DAYS
Docket Date 2017-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA 6/19
Docket Date 2017-05-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/30
On Behalf Of ADA MCMANAMY
Docket Date 2017-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ADA MCMANAMY
Docket Date 2017-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1009 PAGES
On Behalf Of Clerk Marion
Docket Date 2017-03-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-03-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-03-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LETTER RE: FILING FEE
On Behalf Of ADA MCMANAMY
Docket Date 2017-03-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS
Docket Date 2017-03-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL S. RYWANT 0240354
On Behalf Of Southern-Owners Insurance Company
Docket Date 2017-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern-Owners Insurance Company
Docket Date 2017-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of ADA MCMANAMY
Docket Date 2017-03-01
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of Southern-Owners Insurance Company
Docket Date 2017-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-02-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-02-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/17/17
On Behalf Of ADA MCMANAMY
Docket Date 2018-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/29
On Behalf Of ADA MCMANAMY

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
Amendment 2020-03-20
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
98900.00
Total Face Value Of Loan:
98900.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$98,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,392.95
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $98,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State