Search icon

SINGLE SOURCE INSURANCE, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SINGLE SOURCE INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SINGLE SOURCE INSURANCE, 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: 11 Dec 2015 (10 years ago)
Document Number: P15000099525
FEI/EIN Number 81-0803213

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

Address: 1345 S Missouri Ave, CLEARWATER, FL, 33756, US
Mail Address: 1345 S Missouri Ave, CLEARWATER, FL, 33756, US
ZIP code: 33756
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-524-021
State:
ALABAMA

Key Officers & Management

Name Role Address
RAILEY BROOKE A Chief Financial Officer 1345 S Missouri Ave, CLEARWATER, FL, 33756
RAILEY ZACH S Chief Executive Officer 1345 S Missouri Ave, CLEARWATER, FL, 33756
RAILEY PAIGE M CBDO 1345 S Missouri Ave, CLEARWATER, FL, 33756
RAILEY BROOKE A Agent 1345 S Missouri Ave, CLEARWATER, FL, 33756

Form 5500 Series

Employer Identification Number (EIN):
810803213
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115500 ENGELKE INSURANCE INC ACTIVE 2021-09-08 2026-12-31 - 2189 CLEVELAND STREET, SUITE 235, CLEARWATER, FL, 33765
G18000064935 INSURANCE CAPTAL MANAGEMENT, LLC ACTIVE 2018-06-04 2028-12-31 - 1345 S MISSOURI AVE, CLEARWATER, FL, 33756
G18000064944 PARKER-WILSON INSURANCE BROKERS, INC. ACTIVE 2018-06-04 2028-12-31 - 1345 S MISSOURI AVE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1345 S Missouri Ave, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 1345 S Missouri Ave, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2023-01-03 1345 S Missouri Ave, CLEARWATER, FL 33756 -

Court Cases

Title Case Number Docket Date Status
SINGLE SOURCE INSURANCE, INC. VS MELVIN ENGELKE 2D2023-0947 2023-05-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-006941-CI

Parties

Name SINGLE SOURCE INSURANCE, INC.
Role Petitioner
Status Active
Representations ANDREW J. MONGELLUZZI, ESQ., SEAN M. WAGNER, ESQ.
Name MELVIN ENGELKE
Role Respondent
Status Active
Representations LINDSAY PATRICK - LOPEZ, ESQ., DEAN KENT, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MELVIN ENGELKE
Docket Date 2023-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-27
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ **DISMISSED**
Docket Date 2023-07-19
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of SINGLE SOURCE INSURANCE, INC.
Docket Date 2023-06-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted to the extent that theresponse to the petition for writ of certiorari, filed June 19, 2023, is accepted as filed.
Docket Date 2023-06-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MELVIN ENGELKE
Docket Date 2023-06-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SINGLE SOURCE INSURANCE, INC.
Docket Date 2023-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SINGLE SOURCE INSURANCE, INC.
Docket Date 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SINGLE SOURCE INSURANCE, INC.
Docket Date 2023-05-05
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-16
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
221907.00
Total Face Value Of Loan:
221907.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$221,907
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$223,898
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $221,907

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State