Search icon

LAYTON INSURANCE INC. - Florida Company Profile

Company Details

Entity Name: LAYTON INSURANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAYTON 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: 29 Apr 2016 (9 years ago)
Document Number: P16000039100
FEI/EIN Number 81-2561069

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

Address: 1404 N PALM DR, PLANT CITY, FL, 33563, US
Mail Address: 1404 N PALM DR, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAYTON BLANE J President 1404 N PALM DR, PLANT CITY, FL, 33563
LAYTON BLANE J Agent 1404 N PALM DR, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 1404 N PALM DR, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2018-04-16 1404 N PALM DR, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 1404 N PALM DR, PLANT CITY, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
Domestic Profit 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7083588301 2021-01-27 0455 PPS 1404 N Palm Dr, Plant City, FL, 33563-1560
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8662.5
Loan Approval Amount (current) 8662.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563-1560
Project Congressional District FL-15
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8738.21
Forgiveness Paid Date 2021-12-15
3606527104 2020-04-11 0455 PPP 1404 N PALM DR, PLANT CITY, FL, 33563-1560
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-1560
Project Congressional District FL-15
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7485.15
Forgiveness Paid Date 2021-06-16

Date of last update: 01 May 2025

Sources: Florida Department of State