Search icon

WIGLESWORTH -RINDOM INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: WIGLESWORTH -RINDOM INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WIGLESWORTH -RINDOM INSURANCE AGENCY, 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: 20 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2017 (8 years ago)
Document Number: P05000074270
FEI/EIN Number 202885674

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

Address: 217 SW Akron Ave, Stuart, FL, 34994, US
Mail Address: 217 SW Akron Ave, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINDOM MICHAEL E Chief Executive Officer 112 W BAY CEDAR CIR, JUPITER, FL, 33458
RINDOM AMY L Sr 112 W. Bay Cedar Cir, Jupiter, FL, 33458
RINDOM MARK Sr 3791 Yellow Mountain Rd, Cullowhee, NC, 28723
RINDOM MARK Vice President 3791 Yellow Mountain Rd, Cullowhee, NC, 28723
WIGLESWORTH LEE President 129 SUGARBERRY DR, JUPITER, FL, 33458
Nolan Brady Vice President 1505 Fairway Dr, Atchison, KS, 66002
Wiglesworth Megan E Vice President 129 Sugarberry Dr, Jupiter, FL, 33458
RINDOM MICHAEL E Agent 112 W Bay Cedar Cir, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012452 RELY INSURANCE ACTIVE 2020-01-27 2025-12-31 - 217 SW AKRON AVE, STUART, FL, 34994
G11000125658 KC INSURANCE PRO EXPIRED 2011-12-23 2016-12-31 - 4 SE 6TH AVE, DELRAY BEACH, FL, 33483
G11000114653 FLORIDA INSURANCE PRO EXPIRED 2011-11-28 2016-12-31 - 4 SE 6TH AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 112 W Bay Cedar Cir, Jupiter, FL 33458 -
AMENDMENT 2017-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 217 SW Akron Ave, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2017-04-03 217 SW Akron Ave, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2006-05-01 RINDOM, MICHAEL E -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-02
Amendment 2017-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3952068009 2020-06-25 0455 PPP 214 SW Akron Ave, STUART, FL, 34994
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286900
Loan Approval Amount (current) 286900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STUART, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 20
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289187.23
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State