Search icon

MIDDLETON & MIDDLETON, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIDDLETON & MIDDLETON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 1984 (41 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: G94957
FEI/EIN Number 592403509
Address: 303 ST RD 26, MELROSE, FL, 32666, US
Mail Address: 303 ST RD 26, MELROSE, FL, 32666, US
ZIP code: 32666
City: Melrose
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Middleton Adrian S Vice President 304 ST RD 26, STE. 1, MELROSE, FL, 32666
MIDDLETON, JOHN D. Agent 303 ST RD 26, MELROSE, FL, 32666

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022421 SWORD & SHIELD ACTIVE 2020-02-20 2030-12-31 - 1437 MARKET ST, TALLAHASSEE, FL, 32312
G13000017058 MIDDLETON LAW OFFICE EXPIRED 2013-02-19 2018-12-31 - 303 STATE ROAD 26, MELROSE, FL, 32666

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 303 ST RD 26, MELROSE, FL 32666 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 303 ST RD 26, MELROSE, FL 32666 -
CHANGE OF MAILING ADDRESS 2018-04-18 303 ST RD 26, MELROSE, FL 32666 -
AMENDMENT AND NAME CHANGE 2015-04-27 MIDDLETON & MIDDLETON, P.A. -
NAME CHANGE AMENDMENT 2006-04-10 JOHN D. MIDDLETON, P.A. -
NAME CHANGE AMENDMENT 1998-05-22 MIDDLETON & PRUGH, P.A. -
NAME CHANGE AMENDMENT 1996-08-12 MIDDLETON, PRUGH & ANDERSON, P.A. -
NAME CHANGE AMENDMENT 1995-10-06 MIDDLETON & PRUGH, P.A. -
REINSTATEMENT 1993-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62231.05
Total Face Value Of Loan:
62231.05
Date:
2020-05-28
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:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46900.00
Total Face Value Of Loan:
46900.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$62,231.05
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,231.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,981.23
Servicing Lender:
Prime Meridian Bank
Use of Proceeds:
Payroll: $62,231.05
Jobs Reported:
7
Initial Approval Amount:
$46,900
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,268.69
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $46,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State