Search icon

INSURECO, INC. - Florida Company Profile

Company Details

Entity Name: INSURECO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURECO, 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: 06 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2023 (2 years ago)
Document Number: P18000094461
FEI/EIN Number 35-2645845

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

Address: 1960 STICKNEY POINT RD STE 202, Sarasota, FL, 34231, US
Mail Address: 1960 STICKNEY POINT RD STE 202, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINEBERGER ANDREW G President 1960 STICKNEY POINT RD STE 202, Sarasota, FL, 34231
Lineberger Andrew G Agent 1960 STICKNEY POINT RD STE 202, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1960 STICKNEY POINT RD STE 202, Sarasota, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 1960 STICKNEY POINT RD STE 202, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2022-04-06 1960 STICKNEY POINT RD STE 202, Sarasota, FL 34231 -
REINSTATEMENT 2021-02-24 - -
REGISTERED AGENT NAME CHANGED 2021-02-24 Lineberger, Andrew G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000429254 TERMINATED 1000000871572 SARASOTA 2020-12-21 2030-12-30 $ 835.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-10-21
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-02-24
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8246577302 2020-05-01 0455 PPP 1641 Redwood Street, Sarasota, FL, 34231
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13182
Loan Approval Amount (current) 13182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Sarasota, SARASOTA, FL, 34231-0001
Project Congressional District FL-17
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13321.04
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State