Search icon

CLEGG INSURANCE GROUP, INC.

Company Details

Entity Name: CLEGG INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2007 (17 years ago)
Date of dissolution: 06 Feb 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: P07000120385
FEI/EIN Number 510668557
Address: 4221 W. BOY SCOUT BLVD, SUITE 200, TAMPA, FL, 33607
Mail Address: 4221 W. BOY SCOUT BLVD, SUITE 200, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Lucas Shannon President 4221 W. Boy Scout Blvd. Suite 200, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000000501 HOMEFRONT INSURANCE ACTIVE 2023-01-03 2028-12-31 No data 4221 W. BOY SCOUT BLVD. SUITE 200, TAMPA, FL, 33607
G18000076281 AIB EXPIRED 2018-07-12 2023-12-31 No data 1314 S. FT. HARRISON AVENUE, CLEARWATER, FL, 33756
G13000105290 FLORIDA INSURANCE PARTNERS EXPIRED 2013-10-25 2018-12-31 No data 601 CLEVELAND STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
MERGER 2023-02-06 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L14000009042. MERGER NUMBER 500000236115
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 4221 W. BOY SCOUT BLVD, SUITE 200, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2023-01-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2023-01-05 4221 W. BOY SCOUT BLVD, SUITE 200, TAMPA, FL 33607 No data
AMENDMENT AND NAME CHANGE 2010-10-29 CLEGG INSURANCE GROUP, INC. No data
NAME CHANGE AMENDMENT 2008-01-14 REPUBLIC INSURANCE GROUP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000632467 TERMINATED 1000000909656 PINELLAS 2021-12-02 2031-12-08 $ 394.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000350110 TERMINATED 1000000894386 PINELLAS 2021-07-06 2031-07-14 $ 1,413.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
Reg. Agent Change 2023-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4736987007 2020-04-04 0455 PPP 1314 S Fort Harrison Avenue, Clearwater, FL, 33756-3310
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87100
Loan Approval Amount (current) 87100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-3310
Project Congressional District FL-13
Number of Employees 10
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87889.87
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State