Search icon

FAGAN & MICHAUD INSURANCE AGENCY, INC.

Company Details

Entity Name: FAGAN & MICHAUD INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2011 (13 years ago)
Document Number: P10000045682
FEI/EIN Number 272765674
Address: 26721 Dublin Woods Cir, Suite 2, BONITA SPRINGS, FL, 34135, US
Mail Address: 26721 Dublin Woods Cir, Suite 2, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
FAGAN Jennifer L Agent 26721 Dublin Woods Cir, BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
MICHAUD LAWRENCE R Vice President 9301 Rapallo St, NAPLES, FL, 34119

President

Name Role Address
FAGAN JENNIFER L President 18145 BARUCH DR, FORT MYERS, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014934 JONES & JONES INSURANCE ACTIVE 2024-01-26 2029-12-31 No data 26721 DUBLIN WOODS CIR, SUITE 2, BONITA SPRINGS, FL, 34135
G10000075202 JONES & JONES INSURANCE EXPIRED 2010-08-16 2015-12-31 No data 3690 BONITA BEACH RD. SUITE C, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-04 26721 Dublin Woods Cir, Suite 2, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 26721 Dublin Woods Cir, Suite 2, BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-02 26721 Dublin Woods Cir, Suite 2, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2017-01-09 Fagan, Jennifer L No data
AMENDMENT 2011-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1282647207 2020-04-15 0455 PPP 26811 S Bay Dr #250, BONITA SPRINGS, FL, 34134
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34697
Loan Approval Amount (current) 34697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34134-0100
Project Congressional District FL-19
Number of Employees 3
NAICS code 524210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34893.62
Forgiveness Paid Date 2020-11-12
7307788400 2021-02-11 0455 PPS 26721 Dublin Woods Cir Ste 2, Bonita Springs, FL, 34135-7270
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-7270
Project Congressional District FL-19
Number of Employees 3
NAICS code 524210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31463.18
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State