Search icon

HOWARD INSURANCE & ASSOC INC. - Florida Company Profile

Company Details

Entity Name: HOWARD INSURANCE & ASSOC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOWARD INSURANCE & ASSOC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2025 (2 months ago)
Document Number: P11000106057
FEI/EIN Number 454100929

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

Address: 560 SE Port St. Lucie Boulevard, PORT SAINT LUCIE, FL, 34984, US
Mail Address: 560 SE Port St. Lucie Boulevard, PORT SAINT LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ajjarapu Aruna President 560 SE Port St. Lucie Boulevard, PORT SAINT LUCIE, FL, 34984
Vanasse Jeffrey Vice President 560 SE Port St. Lucie Boulevard, PORT SAINT LUCIE, FL, 34984
Ajjarapu Janakiram Chairman 560 SE Port St. Lucie Boulevard, PORT SAINT LUCIE, FL, 34984
STP Brokerage Inc Agent 560 SE Port St. Lucie Boulevard, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 8911 Regents Park Dr, Suite # 510, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 8911 Regents Park Dr, Suite # 510, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2025-02-17 8911 Regents Park Dr, Suite # 510, Tampa, FL 33647 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 560 SE Port St. Lucie Boulevard, PORT SAINT LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2022-04-11 560 SE Port St. Lucie Boulevard, PORT SAINT LUCIE, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 560 SE Port St. Lucie Boulevard, PORT SAINT LUCIE, FL 34984 -
REGISTERED AGENT NAME CHANGED 2021-04-13 STP Brokerage Inc -

Documents

Name Date
REINSTATEMENT 2025-02-17
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5013797402 2020-05-11 0455 PPP 600 Southwest Darwin Boulevard, PORT SAINT LUCIE, FL, 34953
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4668
Loan Approval Amount (current) 4668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34953-1000
Project Congressional District FL-21
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4714.55
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State