Search icon

ALL ACCESS INSURANCE NETWORK OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: ALL ACCESS INSURANCE NETWORK OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL ACCESS INSURANCE NETWORK OF FLORIDA, 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: 19 Jun 2019 (6 years ago)
Document Number: P19000052001
FEI/EIN Number 84-2147252

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

Address: 6306 BENJAMIN RD, 605, TAMPA,, FL, 33634
Mail Address: 6306 BENJAMIN RD, 605, TAMPA,, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANTER DOUGLAS A President 7309 DEER CROSSING CT, SARASOTA, FL, 34240
KANTER DOUGLAS A Agent 7309, SARASOTA, FL, 34240

Court Cases

Title Case Number Docket Date Status
MARKAS SERGALIS AND DENISE ESPINOZA A/K/A DENISE ESPINOZA BARRETO VS ALL ACCESS INSURANCE NETWORK OF FLORIDA, INC. 2D2021-2711 2021-08-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-005252

Parties

Name DENISE ESPINOZA
Role Appellant
Status Active
Name MARKAS SERGALIS
Role Appellant
Status Active
Representations Christopher S. Prater, Esq., Michael A. Boehringer, Esq., JONATHAN E. POLLARD, ESQ.
Name ALL ACCESS INSURANCE NETWORK OF FLORIDA, INC
Role Appellee
Status Active
Representations Kristine M. Reighard, Esq.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant’s motion for issuance of a written opinion is denied.
Docket Date 2022-10-31
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of MARKAS SERGALIS
Docket Date 2022-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants’ motion to accept corrected appendix is granted. The amended initial brief appendix is accepted as filed.
Docket Date 2022-06-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARKAS SERGALIS
Docket Date 2022-06-17
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief ~ CORRECTED
On Behalf Of MARKAS SERGALIS
Docket Date 2022-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO ACCEPT CORRECTED APPENDIX
On Behalf Of MARKAS SERGALIS
Docket Date 2022-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by June 17, 2022.
Docket Date 2022-05-19
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Christopher S. Prater on May 18, 2022, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2022-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARKAS SERGALIS
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARKAS SERGALIS
Docket Date 2022-04-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALL ACCESS INSURANCE NETWORK OF FLORIDA, INC.
Docket Date 2022-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLEE'S BRIEF
On Behalf Of ALL ACCESS INSURANCE NETWORK OF FLORIDA, INC.
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 2, 2022.
Docket Date 2022-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALL ACCESS INSURANCE NETWORK OF FLORIDA, INC.
Docket Date 2021-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by January 31, 2022.
Docket Date 2021-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ALL ACCESS INSURANCE NETWORK OF FLORIDA, INC.
Docket Date 2021-11-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellants' motion to file amended initial brief is granted. The initial brief and first amended initial brief are stricken. The second amended brief is accepted as filed.
Docket Date 2021-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND REQUEST FOR SERVICE OF PAPERS
On Behalf Of ALL ACCESS INSURANCE NETWORK OF FLORIDA, INC.
Docket Date 2021-10-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MARKAS SERGALIS
Docket Date 2021-10-18
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief
On Behalf Of MARKAS SERGALIS
Docket Date 2021-10-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ STRICKEN-SEE 11/3/21 ORDER
On Behalf Of MARKAS SERGALIS
Docket Date 2021-09-28
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-09-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARKAS SERGALIS

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-18
Domestic Profit 2019-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7287617303 2020-04-30 0455 PPP 6306 Benjamin Rd, Tampa, FL, 33634
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108500
Loan Approval Amount (current) 108500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 9
NAICS code 524210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 109117.54
Forgiveness Paid Date 2021-02-16
5716948304 2021-01-25 0455 PPS 6306 Benjamin Rd, Tampa, FL, 33634-5168
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85100
Loan Approval Amount (current) 85100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-5168
Project Congressional District FL-14
Number of Employees 9
NAICS code 524210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 85407.76
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State