Search icon

A ACTION AMERICAN INSURANCE, INC.

Company Details

Entity Name: A ACTION AMERICAN INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: V16359
FEI/EIN Number 59-3116881
Address: 1106 HARRISON AVENUE, D, PANAMA CITY, FL 32401
Mail Address: 1106 HARRISON AVENUE, D, PANAMA CITY, FL 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
LYNDA E ANDREWS Agent 1106 HARRISON AVENUE, D, PANAMA CITY, FL 32401

President

Name Role Address
ANDREWS, LYNDA E President 4711 SUNSET DR, PANAMA CITY, FL 32404

Vice President

Name Role Address
ANDREWS, JACKIE LSR Vice President 4711 SUNSET DR, PANAMA CITY, FL 32404
ANDREWS, JACKIE LJR Vice President 705 FLORIDA AVE, PANAMA CITY, FL 32401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-28 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-28 LYNDA E ANDREWS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1106 HARRISON AVENUE, D, PANAMA CITY, FL 32401 No data
CHANGE OF MAILING ADDRESS 2011-04-29 1106 HARRISON AVENUE, D, PANAMA CITY, FL 32401 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1106 HARRISON AVENUE, D, PANAMA CITY, FL 32401 No data
AMENDMENT 1994-03-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-03-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5900677310 2020-04-30 0491 PPP 1106 D HARRISON AVE, Panama City, FL, 32401
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-0400
Project Congressional District FL-02
Number of Employees 2
NAICS code 524126
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14136.93
Forgiveness Paid Date 2021-04-29
7734398308 2021-01-28 0491 PPS 1106 Harrison Ave Ste D, Panama City, FL, 32401-2988
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-2988
Project Congressional District FL-02
Number of Employees 2
NAICS code 524126
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17060.55
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State