Search icon

VERITAS LEGAL PLAN, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: VERITAS LEGAL PLAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERITAS LEGAL PLAN, 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: 20 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: P14000046282
FEI/EIN Number 27-4810241

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

Address: 639 E. OCEAN AVE SUITE 205, BOYNTON BEACH, FL, 33435, US
Mail Address: 639 E. OCEAN AVE SUITE 205, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VERITAS LEGAL PLAN, INC., RHODE ISLAND 001657806 RHODE ISLAND
Headquarter of VERITAS LEGAL PLAN, INC., ALASKA 10025089 ALASKA
Headquarter of VERITAS LEGAL PLAN, INC., ALABAMA 000-272-506 ALABAMA
Headquarter of VERITAS LEGAL PLAN, INC., NEW YORK 4664183 NEW YORK
Headquarter of VERITAS LEGAL PLAN, INC., MINNESOTA c8fa44e0-9be7-e411-b14d-001ec94ffe7f MINNESOTA
Headquarter of VERITAS LEGAL PLAN, INC., KENTUCKY 0845137 KENTUCKY
Headquarter of VERITAS LEGAL PLAN, INC., COLORADO 20121503051 COLORADO
Headquarter of VERITAS LEGAL PLAN, INC., CONNECTICUT 1157652 CONNECTICUT
Headquarter of VERITAS LEGAL PLAN, INC., IDAHO 613616 IDAHO
Headquarter of VERITAS LEGAL PLAN, INC., ILLINOIS CORP_69844421 ILLINOIS

Key Officers & Management

Name Role Address
ANZALONE ANGELO Director 639 E. OCEAN AVE SUITE 205, BOYNTON BEACH, FL, 33435
MICHAEL J. MCGOEY, CPA, INC. Agent -
Nater Coral Chief Operating Officer 639 E. OCEAN AVE SUITE 205, BOYNTON BEACH, FL, 33435
AMADO ALEXANDER Chief Financial Officer 639 E. OCEAN AVE SUITE 205, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
AMENDMENT 2023-03-17 - -
AMENDMENT 2023-01-17 - -
AMENDMENT 2021-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 2700 N Military Trail, Suite 200, Boca Raton, FL 33431 -
AMENDMENT 2019-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-26 639 E. OCEAN AVE SUITE 205, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2016-08-26 639 E. OCEAN AVE SUITE 205, BOYNTON BEACH, FL 33435 -
AMENDMENT 2015-08-12 - -
AMENDMENT 2014-11-20 - -
CONVERSION 2014-05-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000013056. CONVERSION NUMBER 900000141009

Court Cases

Title Case Number Docket Date Status
VERITAS LEGAL PLAN, INC. VS STATE OF FLORIDA, OFFICE OF INSURANCE REGULATION 4D2022-2298 2022-08-19 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
267175-20

Parties

Name VERITAS LEGAL PLAN, INC.
Role Appellant
Status Active
Representations Kristen Marie Fiore, Stacy Rodriguez, Philip Tortorich, J. Riley Davis
Name Office of Insurance Regulation
Role Appellee
Status Active
Representations Crystal Stephens, Michael G. Lawrence Jr.

Docket Entries

Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 14, 2023 motion for written opinion is denied.
Docket Date 2023-07-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR WRITTEN OPINION
On Behalf Of Office of Insurance Regulation
Docket Date 2023-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of Veritas Legal Plan, Inc.
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 28, 2023 motion for extension of time is granted, and the time in which to file post-opinion motions is extended to and including July 14, 2023.
Docket Date 2023-06-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST OPINION MOTIONS
On Behalf Of Veritas Legal Plan, Inc.
Docket Date 2023-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-04-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-04-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee's March 31, 2023 motion for leave to file cross-appeal is denied.
Docket Date 2023-03-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Veritas Legal Plan, Inc.
Docket Date 2023-03-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Office of Insurance Regulation
Docket Date 2023-03-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Veritas Legal Plan, Inc.
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's March 13, 2023 motion for extension of time is granted, and appellant shall serve the reply brief on or before March 17, 2023. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Veritas Legal Plan, Inc.
Docket Date 2023-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Veritas Legal Plan, Inc.
Docket Date 2023-02-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/14/23
Docket Date 2023-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Office of Insurance Regulation
Docket Date 2022-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Office of Insurance Regulation
Docket Date 2022-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/27/23
Docket Date 2022-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Veritas Legal Plan, Inc.
Docket Date 2022-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/28/22
Docket Date 2022-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Veritas Legal Plan, Inc.
Docket Date 2022-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1063 PAGES
On Behalf Of Office of Insurance Regulation
Docket Date 2022-10-10
Type Record
Subtype Index
Description Index
On Behalf Of Office of Insurance Regulation
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Office of Insurance Regulation
Docket Date 2022-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Veritas Legal Plan, Inc.
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Veritas Legal Plan, Inc.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Office of Insurance Regulation
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Veritas Legal Plan, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-24
Amendment 2023-03-17
ANNUAL REPORT 2023-01-20
Amendment 2023-01-17
ANNUAL REPORT 2022-01-25
Amendment 2021-01-28
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2020-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6387557704 2020-05-01 0455 PPP 639 E OCEAN AVE STE 205, BOYNTON BEACH, FL, 33435-5014
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331901
Loan Approval Amount (current) 331901
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 New Business or 2 years or less
Project Address BOYNTON BEACH, PALM BEACH, FL, 33435-5014
Project Congressional District FL-22
Number of Employees 29
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 335320.03
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State