Search icon

STROHM AGENCY INC - Florida Company Profile

Company Details

Entity Name: STROHM AGENCY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STROHM AGENCY 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 Mar 2019 (6 years ago)
Document Number: P19000021174
FEI/EIN Number 83-4104449

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

Address: 515 N Park Ave, Suite 204, APOPKA, FL, 32712-3653, US
Mail Address: 515 N Park Ave, Suite 204, APOPKA, FL, 32712-3653, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROHM EDWARD W President 515 NORTH PARK AVE,, APOPKA, FL, 327123653
STROHM LAURA Vice President 515 NORTH PARK AVE,, APOPKA, FL, 327123653
STROHM LAURA Agent 515 N Park Ave, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023170 STROHM INSURANCE AGENCY ACTIVE 2024-02-11 2029-12-31 - 515 N PARK AVE, STE 204, APOPKA, FL, 32712
G19000046785 FARMERS INSURANCE APOPKA EXPIRED 2019-04-14 2024-12-31 - 515 N PARK AVE STE 204, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 515 N Park Ave, Suite 204, APOPKA, FL 32712-3653 -
CHANGE OF MAILING ADDRESS 2020-02-07 515 N Park Ave, Suite 204, APOPKA, FL 32712-3653 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 515 N Park Ave, Suite 204, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-07
Domestic Profit 2019-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1155428607 2021-03-12 0491 PPP 515 N Park Ave, Apopka, FL, 32712-3634
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28682
Loan Approval Amount (current) 28682
Undisbursed Amount 0
Franchise Name Farmers Insurance Agent Appointment Agreement
Lender Location ID 91916
Servicing Lender Name Farmers Insurance Group FCU
Servicing Lender Address 2255 N Ontario St Ste 320, BURBANK, CA, 90010-3807
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-3634
Project Congressional District FL-11
Number of Employees 5
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 91916
Originating Lender Name Farmers Insurance Group FCU
Originating Lender Address BURBANK, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28836.02
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State