Search icon

INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC. - Florida Company Profile

Company Details

Entity Name: INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., 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: 23 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: P97000046027
FEI/EIN Number 593453408

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

Address: 9905 Old St. Augustine Road, Jacksonville, FL, 32257, US
Mail Address: 9905 Old St. Augustine Road, Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Janssen Joseph Jr. Chairman 9905 Old St. Augustine Road, Jacksonville, FL, 32257
Janssen Adrienne Secretary 9905 Old St. Augustine Road, Jacksonville, FL, 32257
Ross William Treasurer 9905 Old St. Augustine Road, Jacksonville, FL, 32257
Janssen Jr. Joseph E Agent 9905 Old St. Augustine Road, Jacksonville, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000083735 TWO TWELVE BENEFITS ACTIVE 2021-06-23 2026-12-31 - 9905 OLD ST AUGUSTINE ROAD, #301, JACKSONVILLE, FL, 32257
G16000121405 BENEFIT ADVISORS EXPIRED 2016-11-09 2021-12-31 - 741 NE 3RD STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 9905 Old St. Augustine Road, Unit 301, Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2024-05-01 9905 Old St. Augustine Road, Unit 301, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Janssen Jr., Joseph E -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 9905 Old St. Augustine Road, Unit 301, Jacksonville, FL 32257 -
AMENDMENT 2023-01-17 - -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
LAW OFFICES OF ARCHIBALD J. THOMAS, III, P.A., AND VICKI L. GRAVES VS INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC., INSURANCE OFFICE OF AMERICA, INC., CHRISTOPHER LABRECQUE, ANTHONY TATUM, JAMES POWELL, KELSEY HAAS, ET AL. 5D2019-1567 2019-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-2192-CA-B

Parties

Name Law Offices of Archibald Thomas, III, P.A.
Role Appellant
Status Active
Representations Archibald J. Thomas, Ronald P. Angerer
Name Vicki L. Graves
Role Appellant
Status Active
Name Christopher Labrecque
Role Appellee
Status Active
Name INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC.
Role Appellee
Status Active
Representations Patrick G. Gilligan, Brian J. Moran, Christopher A. Anderson, Christopher R. Parkinson
Name JAMES POWELL, LLC
Role Appellee
Status Active
Name Anthony Tatum
Role Appellee
Status Active
Name INSURANCE OFFICE OF AMERICA, INC.
Role Appellee
Status Active
Name BENEFIT ADVISORS, INC.
Role Appellee
Status Active
Name Kelsey Haas
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ OR WRITTEN OPINION
Docket Date 2020-06-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2020-06-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR, IN THE ALTERNATIVE, MOTION FOR WRITTEN OPINION
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2020-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-04-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 4/15 ORDER
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 4/15 ORDER
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-03-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-11-21
Type Response
Subtype Response
Description RESPONSE ~ TO SECOND AMENDED MOT FOR ATTY. FEES
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 11/14 2ND AMENDED MTN/ATTY FEES ACCEPTED
Docket Date 2019-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/21
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-15
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMEND NOT EOT W/IN 5 DAYS
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO FILE SECOND AMENDED MOT FORATTYS FEES
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SECOND AMENDED MOTION FOR ATTORNEY'S FEES
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 11/15 ORDER
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SECOND AMENDED MOT FOR ATTYS FEES; FOR MERIT PANEL CONSIDERATION; DENIED PER 5/26 ORDER
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE W/IN 10 DAYS FILE MOTION FOR LEAVE
Docket Date 2019-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED; FOR MERIT PANEL CONSIDERATION
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-10-18
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF RESPONSE FILED 10/17
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-10-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES; WITHDRAWN PER 10/18 NOTICE
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-10-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ 10/10 AMENDED IB ACCEPTED
Docket Date 2019-10-11
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOT FOR LEAVE TO FILE AMENDED BRIEF
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-10-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-10-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/23
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-07-26
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 343 PAGES
On Behalf Of Clerk Marion
Docket Date 2019-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO 6/19 MOTION FOR ATTY'S FEES
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE SECOND AMENDED MOT FOR ATTY FEES
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-06-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-06-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RONALD P. ANGERER 0104874
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-06-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-06-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE PATRICK G. GILLIGAN 0375454
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-05-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/28/19
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-05-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
VICKI L. GRAVES VS INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC., INSURANCE OFFICE OF AMERICA, INC., CHRISTOPHER LABRECQUE, ANTHONY TATUM, JAMES POWELL AND KELSEY HAAS 5D2018-3934 2018-12-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2016-2192-CA-B

Parties

Name Vicki L. Graves
Role Petitioner
Status Active
Representations Archibald J. Thomas, Ronald P. Angerer
Name JAMES POWELL, LLC
Role Respondent
Status Active
Name Christopher Labrecque
Role Respondent
Status Active
Name INSURANCE OFFICE OF AMERICA, INC.
Role Respondent
Status Active
Name INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC.
Role Respondent
Status Active
Representations Christopher A. Anderson, Patrick G. Gilligan, Brian J. Moran
Name Anthony Tatum
Role Respondent
Status Active
Name Kelsey Haas
Role Respondent
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-02-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-02-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-02-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-02-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-01-22
Type Response
Subtype Reply
Description REPLY
On Behalf Of Vicki L. Graves
Docket Date 2019-01-17
Type Response
Subtype Response
Description RESPONSE ~ PER 1/2 ORDER
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-01-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 10 DAYS
Docket Date 2018-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Vicki L. Graves
Docket Date 2018-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Vicki L. Graves
Docket Date 2018-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
VICKI L. GRAVES VS INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC. AND BENEFIT ADVISOR, INC. 5D2018-1177 2018-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-2192-CA

Parties

Name Vicki L. Graves
Role Appellant
Status Active
Representations Edwin A. Green, III
Name INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC.
Role Appellee
Status Active
Representations MARILYN G. MORAN, Patrick G. Gilligan
Name BENEFIT ADVISORS, INC.
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-05-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-05-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ APPEAL DISMISSED. MTN/WITHDRAW DENIED AS MOOT.
Docket Date 2018-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Vicki L. Graves
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ PER 4/20 ORDER
On Behalf Of Vicki L. Graves
Docket Date 2018-04-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA EDWIN A GREEN, lll 0606111
On Behalf Of Vicki L. Graves
Docket Date 2018-04-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE PATRICK G GILLIGAN 0375454
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2018-04-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2018-04-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/12
On Behalf Of Vicki L. Graves
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-08
Amendment 2023-01-17
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1090667208 2020-04-15 0491 PPP 741 Northeast 3rd Street, Ocala, FL, 34470
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188500
Loan Approval Amount (current) 188500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-0001
Project Congressional District FL-03
Number of Employees 17
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190193.92
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State