Search icon

BUDGET INSURANCE AGENCY, INC.

Company Details

Entity Name: BUDGET INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 2015 (10 years ago)
Document Number: P08000084100
FEI/EIN Number 611573237
Address: 5574 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810, UN
Mail Address: 5574 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810, UN
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUDGET INSURANCE AGENCY, INC. 401 (K) PROFIT SHARING PLAN & TRUST 2021 611573237 2022-03-09 BUDGET INSURANCE AGENCY 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 4075755233
Plan sponsor’s address 5574 NORTH ORANGE BLOSSOM TRL, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2022-03-08
Name of individual signing ERICA COLEMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-08
Name of individual signing ERICA COLEMAN
Valid signature Filed with authorized/valid electronic signature
BUDGET INSURANCE AGENCY, INC. 401 (K) PROFIT SHARING PLAN & TRUST 2019 611573237 2022-03-08 BUDGET INSURANCE AGENCY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 4075755233
Plan sponsor’s address 5574 NORTH ORANGE BLOSSOM TRL, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2022-03-08
Name of individual signing ERICA COLEMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-08
Name of individual signing ERICA COLEMAN
Valid signature Filed with authorized/valid electronic signature
BUDGET INSURANCE AGENCY, INC. 401 K PROFIT SHARING PLAN TRUST 2017 611573237 2018-07-30 BUDGET INSURANCE AGENCY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 4075755233
Plan sponsor’s address 5574 NORTH ORANGE BLOSSOM TRAI, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing ERICA COLEMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Coleman Erica S Agent 5574 North Orange Blossom Trail, Orlando, FL, 32810

Director

Name Role Address
Coleman Erica Director 5574 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, 32810

President

Name Role Address
Coleman Erica President 5574 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089123 BUDGET TAX SERVICES INC EXPIRED 2018-08-10 2023-12-31 No data 5574 N. ORANGE BLOSSOM TRL, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-22 Coleman , Erica S No data
AMENDMENT 2015-01-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 5574 North Orange Blossom Trail, Orlando, FL 32810 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 5574 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 UN No data
CHANGE OF MAILING ADDRESS 2011-04-27 5574 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 UN No data
AMENDMENT 2009-02-23 No data No data
NAME CHANGE AMENDMENT 2008-10-23 BUDGET INSURANCE AGENCY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001026344 TERMINATED 1000000506722 ORANGE 2013-05-09 2023-05-29 $ 358.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5470728307 2021-01-25 0491 PPS 5574 N Orange Blossom Trl, Orlando, FL, 32810-1033
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-1033
Project Congressional District FL-10
Number of Employees 3
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10279.08
Forgiveness Paid Date 2021-11-05
8376407110 2020-04-15 0491 PPP 5574 North Orange Blossom Trail, Orlando, FL, 32810
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-1000
Project Congressional District FL-10
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9792.75
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State