Search icon

VINCENT HEAD INSURANCE INC - Florida Company Profile

Company Details

Entity Name: VINCENT HEAD INSURANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VINCENT HEAD 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 Jan 2016 (9 years ago)
Document Number: P16000004043
FEI/EIN Number 81-1187241

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

Address: 56 PUTTER LANE, # 135, DILLARD, GA, 30537, US
Mail Address: 56 PUTTER LANE, # 135, DILLARD, GA, 30537, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEAD VINCENT L President 56 PUTTER LANE, DILLARD, GA, 30537
HEAD VINCENT L Agent 56 PUTTER LANE, # 135, DILLARD, FL, 30537

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 56 PUTTER LANE, # 135, DILLARD, GA 30537 -
CHANGE OF MAILING ADDRESS 2024-03-01 56 PUTTER LANE, # 135, DILLARD, GA 30537 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 56 PUTTER LANE, # 135, DILLARD, FL 30537 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-18
Domestic Profit 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6460667209 2020-04-28 0455 PPP 4830 osprey drive s suite 505, SAINT PETERSBURG, FL, 33711
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33711-0047
Project Congressional District FL-13
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18840.38
Forgiveness Paid Date 2021-02-03
3106878300 2021-01-21 0455 PPS 4830 Osprey Dr S Apt 505, St Petersburg, FL, 33711-4692
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33711-4692
Project Congressional District FL-13
Number of Employees 1
NAICS code 524113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15144.25
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State