Search icon

SPEELER FOUNDATIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPEELER FOUNDATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEELER FOUNDATIONS, 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: 06 Sep 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Nov 2009 (16 years ago)
Document Number: P00000084127
FEI/EIN Number 593669172

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

Address: 6111 142ND AVENUE NORTH, CLEARWATER, FL, 33760
Mail Address: 6111 142ND AVENUE NORTH, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEELER DOUGLAS RJr. President 6111 142ND AVENUE NORTH, CLEARWATER, FL, 33760
SPEELER DOUGLAS R Agent 6111 - 142nd Avenue North, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000067213 SPEELER COMPANIES, INC. ACTIVE 2013-07-03 2028-12-31 - 6111 142ND AVE N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 6111 - 142nd Avenue North, Clearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 6111 142ND AVENUE NORTH, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2011-04-29 6111 142ND AVENUE NORTH, CLEARWATER, FL 33760 -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-01-05 SPEELER, DOUGLAS RJR. -

Court Cases

Title Case Number Docket Date Status
SCOTT R. SCHAMING & LISA M. SCHAMING VS SPEELER FOUNDATIONS, INC. 2D2016-3956 2016-09-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014CA009259XXCICI

Parties

Name SCOTT R. SCHAMING
Role Appellant
Status Active
Name LISA M. SCHAMING
Role Appellant
Status Active
Name SPEELER FOUNDATIONS, INC.
Role Appellee
Status Active
Representations BRIAN P. DEEB, ESQ., TIMOTHY W. WEBER, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Silberman, and Badalamenti
Docket Date 2017-10-06
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellants' failure to comply with this court's July 24, 2017, order.
Docket Date 2017-07-24
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2017-07-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SPEELER FOUNDATIONS, INC.
Docket Date 2017-06-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
Docket Date 2017-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SCOTT R. SCHAMING
Docket Date 2017-01-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB
Docket Date 2016-12-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-10-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2016-09-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL
On Behalf Of SCOTT R. SCHAMING
Docket Date 2016-09-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ AMENDED FINAL JUDGMENT OF FORECLOSURE
On Behalf Of SCOTT R. SCHAMING
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPEELER FOUNDATIONS, INC.
Docket Date 2016-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-09-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ WITH ORDER APPEALED
Docket Date 2016-09-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT R. SCHAMING
Docket Date 2017-06-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 20 days of this order.
Docket Date 2017-03-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Attorney Pamela D. Cichon's motion to withdraw as counsel for the appellants is granted. Attorney Cichon and the Rahdert Law, PLLC, firm shall have no further responsibilities in this appeal. The appellants shall proceed pro se, without prejudice to retaining new counsel. The appellants shall serve the initial brief within 45 days of the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
463207.00
Total Face Value Of Loan:
463207.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-12
Type:
Referral
Address:
6111 142ND AVENUE NORTH, CLEARWATER, FL, 33760
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-29
Type:
Planned
Address:
6111 149TH AVE, CLEARWATER, FL, 32060
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
463207
Current Approval Amount:
463207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
466785.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State