Search icon

MCDONALD AND COMPANY INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: MCDONALD AND COMPANY INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCDONALD AND COMPANY 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: 27 Jun 1991 (34 years ago)
Document Number: S63560
FEI/EIN Number 593074698

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

Address: 11962 COUNTY ROAD 101,, SUITE 305, THE VILLAGES, FL, 32162, US
Mail Address: 11962 COUNTY ROAD 101,, SUITE 305, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD KEVIN W Director 395 S.E. 90TH STREET, OCALA, FL, 34480
MCDONALD LEAH D Director 395 SE 90TH ST., OCALA, FL, 34480
MCDONALD KEVIN W Agent 11962 County Road 101, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-13 11962 County Road 101, Suite 305, The Villages, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-05 11962 COUNTY ROAD 101,, SUITE 305, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2018-12-05 11962 COUNTY ROAD 101,, SUITE 305, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2000-01-19 MCDONALD, KEVIN W -

Court Cases

Title Case Number Docket Date Status
Brent M. Huber, Inc., Appellant(s), v. Allstate Insurance Company, Kevin McDonald, McDonald and Company Insurance Agency, Inc., KLLJMAC, LLC, and Linda Huber, as Personal Representative of the Estate of Brent M. Huber, Appellee(s). 5D2024-2589 2024-09-17 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-406

Parties

Name ALLSTATE INSURANCE COMPANY
Role Appellee
Status Active
Representations Eric Dewone Coleman, Selena A. Gibson, Kristen Marie Fiore, Michael Constantine Marsh, Donnie Marcel King
Name KEVIN MCDONALD, INC.
Role Appellee
Status Active
Representations Robert William Batsel, Cristina Alonso, Gordon Glover
Name MCDONALD AND COMPANY INSURANCE AGENCY, INC.
Role Appellee
Status Active
Representations Robert William Batsel
Name KLLJMAC, LLC
Role Appellee
Status Active
Representations Robert William Batsel
Name Linda Huber
Role Appellee
Status Active
Name Hon. Gary Lamar Sanders
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active
Name BRENT M HUBER, INC.
Role Appellant
Status Active
Representations Stephanie Marusak Marchman, Julie Marie Zolty, Gregory Alan Hearing, Sacha Dyson, Renée Elise Thompson, Kristie L. Hatcher-Bolin

Docket Entries

Docket Date 2024-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to File Corrected Briefs and For Extension of Time for Reply Brief
On Behalf Of Brent M. Huber, Inc.
Docket Date 2024-11-19
Type Order
Subtype Order on Notice of Confidential Information Within Court Filing
Description Order on Notice of Confidential Information Within Court Filing; NTC OF CONFIDENITAL INFORMATION ACKNOWLEDGED; VOL II & VOL III OF APX TO IB RESTRICTED...
View View File
Docket Date 2024-11-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief- VOLUME 1
On Behalf Of Brent M. Huber, Inc.
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/13/2024
Docket Date 2024-11-18
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing- IB APPENDIX VOLUMES 2 & 3
On Behalf Of Brent M. Huber, Inc.
Docket Date 2024-11-08
Type Order
Subtype Order
Description Order; AE K. MCDONALD AND ALLSTATE INSURANCE COMPANY'S NTC CONFIDENTIAL INFORMATION ACKNOWLEDGED; AB RESTRICTED
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Miscellaneous Motion
Description MOTION TO ACCEPT FILING APPX IN MUTIPLE PARTS IS GRANTED. AA SHALL FILE THE APPX IN MULTIPLE PARTS BY 11/18. ANSWER BRF W/IN 30 DAYS
View View File
Docket Date 2024-11-05
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief- CONFIDENTIAL (FOR AE, ALLSTATE)
On Behalf Of Brent M. Huber, Inc.
Docket Date 2024-11-05
Type Brief
Subtype Answer Brief
Description Answer Brief- CONFIDENTIAL (FOR AE, ALLSTATE)
On Behalf Of Brent M. Huber, Inc.
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kevin McDonald
Docket Date 2024-11-04
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing - ANSWER BRIEF (FOR AE, KEVIN MCDONALD)
On Behalf Of Kevin McDonald
Docket Date 2024-11-04
Type Brief
Subtype Answer Brief
Description Answer Brief- CONFIDENTIAL (FOR AE, KEVIN MCDONALD)
On Behalf Of Kevin McDonald
Docket Date 2024-10-15
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; RESPONSE AND CONCURRENT AMENDED NOA ACKNOWLEDGED; OTSC DISCHARGED
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Insurance Company
Docket Date 2024-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO ACCEPT FILING OF APPENDIX IN MULTIPLE PARTS
On Behalf Of Brent M. Huber, Inc.
Docket Date 2024-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Brent M. Huber, Inc.
View View File
Docket Date 2024-10-04
Type Response
Subtype Response
Description Response to 10/2 ORDER W/ COPY OF AMENDED NOA - FILED IN LT
On Behalf Of Brent M. Huber, Inc.
Docket Date 2024-10-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-09-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-09-18
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-09-17
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Notice of Confidential Information Within Court Filing
Description Order on Notice of Confidential Information Within Court Filing
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing- AMENDED ANSWER BRIEF AND APPENDIX (FOR AE, ALLSTATE INSURANCE COMPANY)
On Behalf Of Allstate Insurance Company
Docket Date 2024-12-17
Type Order
Subtype Order on Notice of Confidential Information Within Court Filing
Description Order on Notice of Confidential Information Within Court Filing; NTC ACKNOWLEDGED; AMENDED AB RESTRICTED
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing- AMENDED ANSWER BRIEF
On Behalf Of Kevin McDonald
Docket Date 2024-12-05
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Brent M. Huber, Inc.
Docket Date 2024-11-25
Type Order
Subtype Order
Description Order on Motion to File Corrected Briefs; CORRECTED IB BY 12/5; CORRECTED AB BY 12/19; RB BY 1/21/25
View View File
ALLSTATE INSURANCE COMPANY VS BRENT M. HUBER, INC., MCDONALD AND COMPANY INSURANCE AGENCY, INC., KEVIN MCDONALD, AND KLLJMAC, LLC 5D2023-2203 2023-07-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-0406

Parties

Name ALLSTATE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Kristen M. Fiore, Sowmya Bharathi, Michael C. Marsh, Donnie M. King
Name MCDONALD AND COMPANY INSURANCE AGENCY, INC.
Role Respondent
Status Active
Name KLLJMAC, LLC
Role Respondent
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name KEVIN MCDONALD, INC.
Role Respondent
Status Active
Name BRENT M HUBER, INC.
Role Respondent
Status Active
Representations Gordon J. Glover, Sacha Dyson, Stephanie M. Marchman, Gregory A. Hearing, Julie M. Zolty, Benjamin W. Bard, Robert W. Batsel, Kristie Hatcher-Bolin

Docket Entries

Docket Date 2024-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2024-04-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT FOR LEAVE TO FILE SUPPL APX DENIED
Docket Date 2024-03-25
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION FOR LEAVE TO FILE SUPP APX
On Behalf Of Allstate Insurance Company
Docket Date 2024-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TOFILE SUPPLEMENTAL APPENDIX
On Behalf Of Brent M. Huber, Inc.
Docket Date 2024-01-22
Type Response
Subtype Reply
Description REPLY
On Behalf Of Allstate Insurance Company
Docket Date 2023-07-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/I 10 DAYS; ACCEPTABLE RESPONSE IS FILING OF REQUIRED APX
Docket Date 2023-07-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Allstate Insurance Company
Docket Date 2023-07-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ PT BY 7/17 FILE APPENDIX W/WATERMARKS WHICH WILL BE ACCEPTED
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT APPENDIX AS FILED (WITH UNOFFICIAL WATERMARKS)
On Behalf Of Allstate Insurance Company
Docket Date 2023-07-02
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/2/2023
On Behalf Of Allstate Insurance Company
Docket Date 2023-07-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of Allstate Insurance Company
Docket Date 2023-07-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Allstate Insurance Company
Docket Date 2023-07-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 7/18 ORDER IS DISCHARGED; RESPONSE 20 DAYS TO PETITION AND REPLY 10 DAYS
Docket Date 2023-12-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ W/I 30 DAYS
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Allstate Insurance Company
Docket Date 2023-12-13
Type Response
Subtype Response
Description RESPONSE ~ TO AMENDED PETITION PER 10/11 ORDER
On Behalf Of Brent M. Huber, Inc.
Docket Date 2023-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 10/11/2023 ORDER - FILED HERE 10/18/2023
On Behalf Of Allstate Insurance Company
Docket Date 2023-10-11
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ UNTIL 11/13; AMENDED PET W/I 7 DAYS; EOT GRANTED AND RSP DUE 30 DAYS AFTER STAY IS LIFTED
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TORESPOND TO PETITIONER ALLSTATE INSURANCE COMPANY'SAMENDED PETITION FOR CERTIORAR
On Behalf Of Brent M. Huber, Inc.
Docket Date 2023-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SUPPLEMENT CERTIORARI PETITION
On Behalf Of Allstate Insurance Company
Docket Date 2023-08-18
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Allstate Insurance Company
Docket Date 2023-08-18
Type Response
Subtype Reply
Description REPLY
On Behalf Of Allstate Insurance Company
Docket Date 2023-08-09
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ NTC OF CONFIDENTIALITY ACKNOWLEDGED; RESPONSE/APX RESTRICTED...
Docket Date 2023-08-08
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER
On Behalf Of Brent M. Huber, Inc.
Docket Date 2023-08-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Brent M. Huber, Inc.
Docket Date 2023-08-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Brent M. Huber, Inc.

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4138367107 2020-04-12 0491 PPP 11962 CR 101 Suite 305, THE VILLAGES, FL, 32162
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107800
Loan Approval Amount (current) 107800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THE VILLAGES, SUMTER, FL, 32162-0001
Project Congressional District FL-06
Number of Employees 11
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108411.36
Forgiveness Paid Date 2020-11-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State