Search icon

ERB & YOUNG INSURANCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ERB & YOUNG INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2011 (15 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 08 Feb 2011 (15 years ago)
Document Number: P11000011246
FEI/EIN Number 274977510
Address: 7575 Dr. Phillips Blvd., Suite 240, ORLANDO, FL, 32819, US
Mail Address: 6550 N. Wickham Road, Suite 9, Melbourne, FL, 32940, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG BRETT A President 9843 Mohrs Cove Lane, WINDERMERE, FL, 34786
ERB SUSAN A Vice President 12328 HAMMOCK POINTE CIRCLE, CLERMONT, FL, 34711
YOUNG TAYLOR B Vice President 1655 Lake Shore Drive, ORLANDO, FL, 328031110
Young Brett A Agent 7575 DR PHILLIPS BLVD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117004 BCA INSURANCE GROUP, INC. EXPIRED 2019-10-30 2024-12-31 - 7575 DR. PHILLIPS BLVD., STE 240, ORLANDO, FL, 32819
G18000057125 COVERAGE PRO INSURANCE EXPIRED 2018-05-09 2023-12-31 - 6550 N WICKHAM RD #8, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 7575 Dr. Phillips Blvd., Suite 240, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7575 Dr. Phillips Blvd., Suite 240, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7575 DR PHILLIPS BLVD, Suite 240, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2015-03-03 Young, Brett A -
ARTICLES OF CORRECT-ION/NAME CHANGE 2011-02-08 ERB & YOUNG INSURANCE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
239122.50
Total Face Value Of Loan:
239122.50

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$239,122.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,122.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$241,363.05
Servicing Lender:
Pathward National Association
Use of Proceeds:
Payroll: $239,122.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State