Search icon

CAPITAL PARTNERS INSURANCE AND FINANCIAL SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAPITAL PARTNERS INSURANCE AND FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Aug 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: P96000071071
FEI/EIN Number 593397008
Address: 298 S NOVA RD, SUITE F, ORMOND BEACH, FL, 32174, US
Mail Address: 298 S NOVA RD, SUITE F, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
City: Ormond Beach
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4265779
State:
NEW YORK

Key Officers & Management

Name Role Address
BAKER LAUREL A Chief Operating Officer 5874 SR 11, DE LEON SPRINGS, FL, 32130
Baker Kenzie N Secretary 298 S NOVA RD, ORMOND BEACH, FL, 32174
EBBETS CHOBEE ESQ Agent 138 LIVE OAK AVE, DAYTONA BEACH, FL, 32114
BAKER LAUREL A Vice President 298 S NOVA RD, STE. F, ORMOND BEACH, FL, 32174
BAKER LAUREL A Chairman 298 S NOVA RD, STE. F, ORMOND BEACH, FL, 32174
BAKER LAUREL A President 298 S NOVA RD, STE. F, ORMOND BEACH, FL, 32174
BAKER KENZIE N Vice President 298 S NOVA RD, STE. F, ORMOND BEACH, FL, 32174
KIDWELL ALAN A Secretary 298 S NOVA RD, STE.F, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-03 - -
REGISTERED AGENT NAME CHANGED 2019-05-28 EBBETS, CHOBEE, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2019-05-28 138 LIVE OAK AVE, DAYTONA BEACH, FL 32114 -
AMENDMENT 2019-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 298 S NOVA RD, SUITE F, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2007-01-16 298 S NOVA RD, SUITE F, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-20
Amendment 2019-05-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09

USAspending Awards / Financial Assistance

Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
383000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$147,947.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,947.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,114.87
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $147,947.5
Jobs Reported:
17
Initial Approval Amount:
$147,500.12
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,500.12
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$148,352.79
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $147,495.12
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State