Search icon

GRIDIRON INSURANCE UNDERWRITERS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRIDIRON INSURANCE UNDERWRITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Oct 2024 (9 months ago)
Document Number: P06000055401
FEI/EIN Number 204720760
Address: 261 N. University Dr., PLANTATION, FL, 33324, US
Mail Address: 261 N. University Dr., PLANTATION, FL, 33324, US
ZIP code: 33324
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
899495
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
undefined602657332
State:
WASHINGTON
Type:
Headquarter of
Company Number:
001669000
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10206407
State:
ALASKA
Type:
Headquarter of
Company Number:
000-934-630
State:
ALABAMA
Type:
Headquarter of
Company Number:
869198fe-96d2-e611-8168-00155d46d26e
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0645203
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1227400
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20061333206
State:
COLORADO
Type:
Headquarter of
Company Number:
1213012
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
629519
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_65735474
State:
ILLINOIS

Key Officers & Management

Name Role Address
DEMOTT DAVID P President 300 S PINE ISLAND RD,, PLANTATION, FL, 33324
JACKSON EDWARD V Vice President 6951 W. SUNRISE BLVD, SUNRISE, FL, 33313
TURGEON WILLIAM V Vice President 6951 W. SUNRISE BLVD, SUNRISE, FL, 33313
HERMANNS RICK V Vice President 6951 W. SUNRISE BLVD, SUNRISE, FL, 33313
STEFANOVIC MILAN P Vice President 6951 W. SUNRISE BLVD., SUNRISE, FL, 33313
GAINEY JAMES P Agent 6951 W. SUNRISE BLVD., PLANTATION, FL, 33313
ANDERTON JOSEPH W Vice President 6951 W. SUNRISE BLVD, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 261 N. University Dr., SUITE 510, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-01-05 261 N. University Dr., SUITE 510, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-03-02 GAINEY, JAMES P -
REGISTERED AGENT ADDRESS CHANGED 2007-08-06 6951 W. SUNRISE BLVD., PLANTATION, FL 33313 -
AMENDMENT 2006-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
Amended and Restated Articles 2024-10-30
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-05
Reg. Agent Change 2020-03-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10

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:
273500.00
Total Face Value Of Loan:
273500.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$273,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$273,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$275,800.4
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $205,125
Utilities: $68,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State