Search icon

HOLDER INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: HOLDER INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLDER INSURANCE 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: 07 Dec 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Nov 1997 (27 years ago)
Document Number: P94000089714
FEI/EIN Number 593285078

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

Address: 1635 SW 1ST AVE, OCALA, FL, 34471
Mail Address: 1635 SW 1ST AVE, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLDER INSURANCE AGENCY INC. 401(K) PLAN 2023 593285078 2024-07-22 HOLDER INSURANCE AGENCY INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 524210
Sponsor’s telephone number 3522371141
Plan sponsor’s address 1635 SW 1ST AVE, OCALA, FL, 34471

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
HOLDER INSURANCE AGENCY INC, 401K PLAN 2011 593285078 2012-10-11 HOLDER INSURANCE AGENCY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 3522371141
Plan sponsor’s address 1635 SW 1ST AVENUE, OCALA, FL, 344716508

Plan administrator’s name and address

Administrator’s EIN 593285078
Plan administrator’s name HOLDER INSURANCE AGENCY
Plan administrator’s address 1635 SW 1ST AVENUE, OCALA, FL, 344716508
Administrator’s telephone number 3522371141

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing DIANA HOLDER
Valid signature Filed with authorized/valid electronic signature
HOLDER INSURANCE AGENCY, INC.401 K PLAN 2011 593285078 2012-07-25 HOLDER INSURANCE AGENCY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 3522371141
Plan sponsor’s address 1635 SW 1ST AVE, ATTN DIANA HOLDER, OCALA, FL, 344716508

Plan administrator’s name and address

Administrator’s EIN 593285078
Plan administrator’s name HOLDER INSURANCE AGENCY, INC.
Plan administrator’s address 1635 SW 1ST AVE, ATTN DIANA HOLDER, OCALA, FL, 344716508
Administrator’s telephone number 3522371141

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing DIANA HOLDER
Valid signature Filed with authorized/valid electronic signature
HOLDER INSURANCE AGENCY 401(K) PLAN 2010 593285078 2011-07-18 HOLDER INSURANCE AGENCY 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 3522371141
Plan sponsor’s address 1635 SW 1ST AVENUE, OCALA, FL, 344716508

Plan administrator’s name and address

Administrator’s EIN 593285078
Plan administrator’s name HOLDER INSURANCE AGENCY
Plan administrator’s address 1635 SW 1ST AVENUE, OCALA, FL, 344716508
Administrator’s telephone number 3522371141

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing DIANA HOLDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-18
Name of individual signing DIANA HOLDER
Valid signature Filed with authorized/valid electronic signature
HOLDER INSURANCE AGENCY 401(K) PLAN 2009 593285078 2010-07-26 HOLDER INSURANCE AGENCY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 3522371141
Plan sponsor’s address 1635 SW 1ST AVENUE, OCALA, FL, 344716508

Plan administrator’s name and address

Administrator’s EIN 593285078
Plan administrator’s name HOLDER INSURANCE AGENCY
Plan administrator’s address 1635 SW 1ST AVENUE, OCALA, FL, 344716508
Administrator’s telephone number 3522371141

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing DIANA L. HOLDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing DIANA L. HOLDER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOLDER DIANA L President 1635 SW 1ST AVE., OCALA, FL, 34471
HOLDER MARION K Vice President 1635 SW 1ST AVE., OCALA, FL, 34471
HOLDER DIANA L Agent 1635 SW 1ST AVE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064140 HOLDER NOTTINGHAM INSURANCE EXPIRED 2010-07-12 2015-12-31 - 1635 SW 1ST AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 1635 SW 1ST AVE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2008-01-14 1635 SW 1ST AVE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 1635 SW 1ST AVE, OCALA, FL 34471 -
NAME CHANGE AMENDMENT 1997-11-26 HOLDER INSURANCE AGENCY, INC. -

Court Cases

Title Case Number Docket Date Status
HOLDER INSURANCE AGENCY, INC. VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC., HEALTH OPTIONS, INC., AND FLORIDA COMBINED LIFE INSURANCE, INC. 5D2022-2189 2022-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2022-CA-614

Parties

Name HOLDER INSURANCE AGENCY, INC.
Role Appellant
Status Active
Representations Michael J. Pugh
Name HEALTH OPTIONS, INC.
Role Appellee
Status Active
Name FLORIDA COMBINED LIFE INSURANCE COMPANY, INC.
Role Appellee
Status Active
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Representations Tim J. Conner, Michael B. Decembrino
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-04-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED 4/18 CANCELLED
Docket Date 2023-03-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2023-03-02
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2023-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 217 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-10-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Tim J. Conner 767580
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2022-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael J. Pugh 0175547
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-10-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED. DOCS W/I 10 DAYS
Docket Date 2022-10-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/4 ORDER
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-10-04
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 11/3; AA SHALL FILE A STATUS REPORT BEFORE THE EXPIRATION OF THE RELINQUISHMENT PERIOD
Docket Date 2022-09-22
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 9/13 ORDER
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2022-09-16
Type Record
Subtype Appendix
Description Appendix ~ TO BRIEF STMT
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-09-15
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 9/13 ORDER
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-09-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-09-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 9/13/22 ORDER
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/1/22
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-09-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5439097205 2020-04-27 0491 PPP 1635 SW 1st Avenue, OCALA, FL, 34471
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98800
Loan Approval Amount (current) 98800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 11
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 99568.75
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State