Search icon

TRUEWAY INSURANCE CORP - Florida Company Profile

Company Details

Entity Name: TRUEWAY INSURANCE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUEWAY INSURANCE CORP 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: 18 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 2012 (13 years ago)
Document Number: P12000006181
FEI/EIN Number 454332999

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

Mail Address: 3095 S MILITARY TRAIL, LAKE WORTH, FL, 33463, US
Address: 3095 S MILITARY TRAIL, STE 12, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lamazares Jose A President 3095 S MILITARY TRAIL, LAKE WORTH, FL, 33463
Dayana Olivera Vice President 3095 S MILITARY TRAIL, LAKE WORTH, FL, 33463
Lamazares Jose A Agent 3095 S MILITARY TRAIL, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-30 3095 S MILITARY TRAIL, STE 12, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 3095 S MILITARY TRAIL, STE 12, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2014-07-23 Lamazares, Jose A -
AMENDMENT 2012-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 3095 S MILITARY TRAIL, STE 12, LAKE WORTH, FL 33463 -

Court Cases

Title Case Number Docket Date Status
NIKIE M. KING VS ALL APPROVED AUTOWORKS DBA PEARL HOLDING GROUP LLC., ET AL. SC2022-1032 2022-08-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D22-1613

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA001377XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC002103XXXXSB

Parties

Name Ms. Nikie King
Role Petitioner
Status Active
Name TRUEWAY INSURANCE CORP
Role Respondent
Status Active
Name Pearl Holding Group LLC
Role Respondent
Status Active
Name Florida Department of Motor Vehicles
Role Respondent
Status Active
Name ALL APPROVED AUTOWORKS LLC
Role Respondent
Status Active
Name Hon. Marni Anne Bryson
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Uncertified copy.
On Behalf Of Ms. Nikie King
View View File
Docket Date 2022-08-11
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-08-11
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-08-10
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-08-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ms. Nikie King
View View File
NIKIE M. KING VS ALL APPROVED AUTOWORKS DBA PEARL HOLDING GROUP LLC, TRUEWAY INSURANCE, FL DMV, LAKEWORTH 4D2022-1613 2022-06-14 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC002103XXXSB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA001377XXXMB

Parties

Name Nikie M. King
Role Appellant
Status Active
Name Pearl Holding Group, LLC
Role Appellee
Status Active
Name FL DMV
Role Appellee
Status Active
Name TRUEWAY INSURANCE CORP
Role Appellee
Status Active
Name ALL APPROVED AUTOWORKS LLC
Role Appellee
Status Active
Name Hon. Marni Bryson
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MEMORANDUM APPENDIX
On Behalf Of Nikie M. King
Docket Date 2022-08-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-1032
Docket Date 2022-08-09
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-08-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Nikie M. King
Docket Date 2022-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's June 15, 2022, and July 7, 2022 orders.
Docket Date 2022-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Nikie M. King
Docket Date 2022-07-07
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court’s June 15, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-06-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nikie M. King

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30
Off/Dir Resignation 2015-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4503598504 2021-02-26 0455 PPS 3095 S Military Trl Ste 12, Lake Worth, FL, 33463-2108
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50645
Loan Approval Amount (current) 50645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33463-2108
Project Congressional District FL-22
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50998.11
Forgiveness Paid Date 2021-11-09
7698207107 2020-04-14 0455 PPP 3095 S Military Trail, LAKE WORTH, FL, 33463
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43900
Loan Approval Amount (current) 43900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LAKE WORTH, PALM BEACH, FL, 33463-1301
Project Congressional District FL-22
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44196.33
Forgiveness Paid Date 2020-12-23
5233457407 2020-05-12 0455 PPP 3095 S MILITARY TRL STE 12, LAKE WORTH, FL, 33463-2108
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18032
Loan Approval Amount (current) 18032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33463-2108
Project Congressional District FL-22
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18163.41
Forgiveness Paid Date 2021-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State