Search icon

MIRA STAGGERS WHITE, ATTORNEY AT LAW, P.A.

Company Details

Entity Name: MIRA STAGGERS WHITE, ATTORNEY AT LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2000 (25 years ago)
Date of dissolution: 26 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: P00000024098
FEI/EIN Number 651084701
Address: 118 Durrance Street, PUNTA GORDA, FL, 33950, US
Mail Address: 118 Durrance Street, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE MIRA STAGGERS Agent 118 Durrance Street, Punta Gorda, FL, 33950

President

Name Role Address
WHITE MIRA STAGGERS President 265 EAST MARION AVENUE,, PUNTA GORDA, FL, 33950

Director

Name Role Address
WHITE MIRA STAGGERS Director 265 EAST MARION AVENUE,, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031036 MSW MEDIATION CENTER ACTIVE 2017-03-23 2027-12-31 No data 118 DURRANCE STREET, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-28 118 Durrance Street, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2023-06-28 118 Durrance Street, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 118 Durrance Street, Punta Gorda, FL 33950 No data
NAME CHANGE AMENDMENT 2008-10-29 MIRA STAGGERS WHITE, ATTORNEY AT LAW, P.A. No data
NAME CHANGE AMENDMENT 2008-07-02 MIRA STAGGERS WHITE, ATTORNEYS AT LAW, P.A. No data

Documents

Name Date
Voluntary Dissolution 2024-01-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5324957105 2020-04-13 0455 PPP 265 East Marion Ave, PUNTA GORDA, FL, 33950-3715
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27332.5
Loan Approval Amount (current) 27332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33950-3715
Project Congressional District FL-17
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27527.95
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State