Search icon

DIANE BANKS INSURANCE AGENCY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIANE BANKS INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Mar 2015 (10 years ago)
Document Number: P06000101623
FEI/EIN Number 205321589
Address: 1627 Idlewild Avenue, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 10349 Cypress Lakes Dr., Jacksonville, FL, 32256, US
ZIP code: 32043
City: Green Cove Springs
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANKS DIANE President 1627 IDLEWILD AVENUE, GREEN COVE SPRINGS, FL, 32043
BANKS DIANE Agent 1627 IDLEWILD AVENUE, GREEN COVE SPRINGS, FL, 32043
Timothy A Nichol Vice President 10349 Cypress Lakes Dr., Jacksonville, FL, 32256

Form 5500 Series

Employer Identification Number (EIN):
205321589
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-10 1627 Idlewild Avenue, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 1627 Idlewild Avenue, GREEN COVE SPRINGS, FL 32043 -
AMENDMENT AND NAME CHANGE 2015-03-24 DIANE BANKS INSURANCE AGENCY, INC. -
REGISTERED AGENT NAME CHANGED 2015-03-24 BANKS, DIANE -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 1627 IDLEWILD AVENUE, GREEN COVE SPRINGS, FL 32043 -
AMENDMENT 2013-01-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-31

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:
52280.00
Total Face Value Of Loan:
52280.00
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:
52280.00
Total Face Value Of Loan:
52280.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$52,280
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,724.02
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $52,280

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State