Search icon

PATRICK P. JAMES INSURANCE GROUP INC. - Florida Company Profile

Company Details

Entity Name: PATRICK P. JAMES INSURANCE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATRICK P. JAMES INSURANCE GROUP 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: 10 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: P08000092312
FEI/EIN Number 800278609

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

Address: 7900 Oak Lane, Miami Lakes, FL, 33016, US
Mail Address: PO Box 4045, Miami Lakes, FL, 33014, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES PATRICK P President 7900 Oak Lane, Miami Lakes, FL, 33016
JAMES PATRICK P Agent 7900 Oak Lane, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097765 BRIGHTWAY INSURANCE, INC. EXPIRED 2015-09-23 2020-12-31 - 5911 NW 173 DR #7, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7900 Oak Lane, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-04-30 7900 Oak Lane, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 7900 Oak Lane, Miami Lakes, FL 33016 -
REINSTATEMENT 2022-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-08-26 JAMES, PATRICK P -
REINSTATEMENT 2015-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001068502 TERMINATED 1000000509865 BROWARD 2013-05-27 2023-06-07 $ 1,034.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000130562 TERMINATED 1000000205765 BROWARD 2011-02-22 2021-03-01 $ 2,640.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-02-17
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-11-20
REINSTATEMENT 2015-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2375227410 2020-05-05 0455 PPP 7900 OAK LANE SUITE 400, MIAMI LAKES, FL, 33016
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76052.05
Forgiveness Paid Date 2021-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State