Search icon

STATEWIDE COMMERCIAL INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: STATEWIDE COMMERCIAL INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATEWIDE COMMERCIAL 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: 08 May 1996 (29 years ago)
Document Number: P96000039758
FEI/EIN Number 650682279

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

Address: 8000 S Seacrest Dr, Vero Beach, FL, 32963, US
Mail Address: 8000 S Seacrest Dr, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAHL JERRY L Director 8000 S Seacrest Dr, Vero Beach, FL, 32963
WAHL CLAUDIA Director 8000 S Seacrest Dr, Vero Beach, FL, 32963
WAHL JERRY L Agent 8000 S Seacrest Dr, Vero Beach, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000102294 STATEWIDE CONDOMINIUM INSURANCE ACTIVE 2022-08-30 2027-12-31 - 1425 20TH ST., VERO BEACH, FL, 32960
G08319900188 STATEWIDE CONDOMINIUM INSURANCE EXPIRED 2008-11-14 2013-12-31 - 1425 20TH STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 8000 S Seacrest Dr, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2024-02-04 8000 S Seacrest Dr, Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 8000 S Seacrest Dr, Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2011-05-20 WAHL, JERRY L -

Court Cases

Title Case Number Docket Date Status
SUN TERRACE AT LAKE CATHERINE, HOA, INC. VS STATEWIDE COMMERCIAL INSURANCE 4D2016-0202 2016-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA001474XXXXMB

Parties

Name SUN TERRACE AT LAKE CATHERINE
Role Appellant
Status Active
Representations David Bierman
Name STATEWIDE COMMERCIAL INSURANCE, INC.
Role Appellee
Status Active
Representations DAVID W. HENRY
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 29, 2016 notice of voluntary withdrawal of appeal and voluntary dismissal, this case is dismissed.
Docket Date 2016-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUN TERRACE AT LAKE CATHERINE
Docket Date 2016-02-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 20, 2016 order requiring a notice to be filed containing the physical address of every party in the certificate of service. The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service. If this order is complied with within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2016-01-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUN TERRACE AT LAKE CATHERINE
Docket Date 2016-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7639387104 2020-04-14 0455 PPP 1425 20TH ST, VERO BEACH, FL, 32960-3561
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134300
Loan Approval Amount (current) 134300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-3561
Project Congressional District FL-08
Number of Employees 20
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135281.14
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State