Search icon

FLORIDA FLOOD INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FLOOD INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FLOOD INSURANCE, 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: 11 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2016 (8 years ago)
Document Number: P09000022926
FEI/EIN Number 264440012

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

Address: 150 Interlachen Road, Melbourne, FL, 32940, US
Mail Address: 150 Interlachen Road, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRACI TUNA Director 150 Interlachen Road, Melbourne, FL, 32940
SIRACI TUNA Agent 150 Interlachen Road, Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 150 Interlachen Road, Melbourne, FL 32940 -
REGISTERED AGENT NAME CHANGED 2018-04-18 SIRACI, TUNA -
CHANGE OF MAILING ADDRESS 2018-04-18 150 Interlachen Road, Melbourne, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 150 Interlachen Road, Melbourne, FL 32940 -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-12 - -
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
J14000489301 TERMINATED 1000000601231 BREVARD 2014-03-24 2024-05-01 $ 1,965.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13000586033 TERMINATED 1000000481491 BREVARD 2013-03-11 2023-03-13 $ 2,281.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000433402 TERMINATED 1000000275977 BREVARD 2012-05-14 2022-05-23 $ 1,521.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J11000773163 LAPSED 05-2010-CC-008809 CTY. CT. 18TH JUD. BREVARD FL 2011-11-04 2016-11-28 $6,620.10 HARBORPOINT MEDIA, LLC, D/B/A THE DAILY COMMERCIAL, 212 EAST MAIN STREET, LEESBURG, FL 34748
J11000735121 LAPSED 05-2010-CC-62413 BREVARD COUNTY COURT 2011-11-04 2016-11-09 $17,149.90 TRIBUNE COMPANY D/B/A ORLANDO SENTINEL, C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802
J10000435237 TERMINATED 1000000162850 BREVARD 2010-03-16 2030-03-24 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-11-08
REINSTATEMENT 2015-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4953457705 2020-05-01 0455 PPP 150 INTERLACHEN ROAD, MELBOURNE, FL, 32940
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41389
Loan Approval Amount (current) 41389
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 MELBOURNE, BREVARD, FL, 32940-1100
Project Congressional District FL-08
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 41938.96
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State