Search icon

RICHARD DUGGER INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD DUGGER INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD DUGGER 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: 10 Apr 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2018 (7 years ago)
Document Number: P18000033720
FEI/EIN Number 82-5307740

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

Address: 2270 N Temple Ave, Starke, FL, 32091, US
Mail Address: 2270 N Temple Ave, Starke, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGGER RICHARD LJr. Secretary 7010 KITS ST, MACCLENNY, FL, 32063
DUGGER RICHARD L Agent 7010 KITS ST., MACCLENNY, FL, 32063
DUGGER RICHARD LJr. President 7010 KITS ST, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2270 N Temple Ave, Starke, FL 32091 -
CHANGE OF MAILING ADDRESS 2020-06-30 2270 N Temple Ave, Starke, FL 32091 -
AMENDMENT 2018-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Amendment 2018-06-01
Domestic Profit 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2952838402 2021-02-04 0491 PPS 2270 N Temple Ave, Starke, FL, 32091-1612
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10140
Loan Approval Amount (current) 10140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124054
Servicing Lender Name Farm Bureau Bank FSB
Servicing Lender Address 10345 Professional Circle, Ste 100, Reno, NV, 89521
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Starke, BRADFORD, FL, 32091-1612
Project Congressional District FL-03
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124054
Originating Lender Name Farm Bureau Bank FSB
Originating Lender Address Reno, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10194.73
Forgiveness Paid Date 2021-08-23
7197697301 2020-04-30 0491 PPP 7010 KITS ST, MACCLENNY, FL, 32063-5268
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10140
Loan Approval Amount (current) 10140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124054
Servicing Lender Name Farm Bureau Bank FSB
Servicing Lender Address 10345 Professional Circle, Ste 100, Reno, NV, 89521
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MACCLENNY, BAKER, FL, 32063-5268
Project Congressional District FL-03
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124054
Originating Lender Name Farm Bureau Bank FSB
Originating Lender Address Reno, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10234.18
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State