Search icon

DICKSON & SERRA INSURANCE INC - Florida Company Profile

Company Details

Entity Name: DICKSON & SERRA INSURANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DICKSON & SERRA 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: 09 May 2018 (7 years ago)
Document Number: P18000043057
FEI/EIN Number 83-0537483

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

Address: 8810 Commodity Cir 34, ORLANDO, FL, 32819, US
Mail Address: P O Box 772253, Orlando, FL, 32877, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dickson Serra Lisse M President 8810 Commodity Cir, Orlando, FL, 32819
DICKSON SERRA LISSE M Agent 8810 Commodity Cir, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-09 8810 Commodity Cir 34, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 8810 Commodity Cir 34, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-01-19 8810 Commodity Cir 34, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 8810 Commodity Cir, Suite 34, Orlando, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-13
Domestic Profit 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4655107402 2020-05-10 0491 PPP 2612 PISCES DR, ORLANDO, FL, 32837-9012
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-9012
Project Congressional District FL-09
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5053.97
Forgiveness Paid Date 2021-06-10
9574558710 2021-04-09 0491 PPS 2612 Pisces Dr, Orlando, FL, 32837-9012
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-9012
Project Congressional District FL-09
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5044.25
Forgiveness Paid Date 2022-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State