Search icon

SINGLE SOURCE INSURANCE, INC. - Florida Company Profile

Headquarter

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 (9 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
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SINGLE SOURCE INSURANCE, INC., ALABAMA 000-524-021 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SINGLE SOURCE INSURANCE, INC. 401(K) PLAN 2023 810803213 2024-09-13 SINGLE SOURCE INSURANCE, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 7272980302
Plan sponsor’s address 2189 CLEVELAND ST, SUITE 235, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
SINGLE SOURCE INSURANCE, INC. 401(K) PLAN 2022 810803213 2023-09-14 SINGLE SOURCE INSURANCE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 7272980302
Plan sponsor’s address 2189 CLEVELAND ST, SUITE 235, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
SINGLE SOURCE INSURANCE, INC. 401(K) PLAN 2021 810803213 2022-09-21 SINGLE SOURCE INSURANCE, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 7272980302
Plan sponsor’s address 2189 CLEVELAND ST, SUITE 235, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
SINGLE SOURCE INSURANCE, INC. 401(K) PLAN 2020 810803213 2021-07-28 SINGLE SOURCE INSURANCE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 7272980302
Plan sponsor’s address 2189 CLEVELAND ST, SUITE 235, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SINGLE SOURCE INSURANCE, INC. 401(K) PLAN 2019 810803213 2020-06-11 SINGLE SOURCE INSURANCE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 7272980302
Plan sponsor’s address 2189 CLEVELAND ST, SUITE 235, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing ANGELA KRISTENSEN
Valid signature Filed with authorized/valid electronic signature
SINGLE SOURCE INSURANCE, INC. 401(K) PLAN 2018 810803213 2019-10-10 SINGLE SOURCE INSURANCE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 7272790882
Plan sponsor’s address 2189 CLEVELAND STREET, SUITE 201, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing BROOKE RAILEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-09
Name of individual signing BROOKE RAILEY
Valid signature Filed with authorized/valid electronic signature
SINGLE SOURCE INSURANCE, INC. 401(K) PLAN 2017 810803213 2018-08-22 SINGLE SOURCE INSURANCE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 7272790882
Plan sponsor’s address 2189 CLEVELAND STREET, SUITE 201, CLEARWATER, FL, 33765

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing BROOKE RAILEY
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1118297305 2020-04-28 0455 PPP 2189 CLEVELAND ST, CLEARWATER, FL, 33765
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221907
Loan Approval Amount (current) 221907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-0001
Project Congressional District FL-13
Number of Employees 16
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223898
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State