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 (15 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 |
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 |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCOTT R. SCHAMING & LISA M. SCHAMING VS SPEELER FOUNDATIONS, INC. | 2D2016-3956 | 2016-09-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346705338 | 0420600 | 2023-05-12 | 6111 142ND AVENUE NORTH, CLEARWATER, FL, 33760 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1975612 |
Safety | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2014-07-29 |
Emphasis | P: AMPUTATE, N: AMPUTATE, L: FORKLIFT |
Case Closed | 2014-09-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 I01 |
Issuance Date | 2014-08-12 |
Current Penalty | 1020.0 |
Initial Penalty | 1700.0 |
Final Order | 2014-09-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.213(i)(1): Nonworking portion(s) of the blade of bandsaw(s) were not enclosed or guarded: At the site, employees were exposed to an amputation hazard, in that, the adjustable guard on the JET vertical band saw JV-135 SN# 120513711 was not used, leaving the blade exposed while cutting decorative rope stops. on or about 07/29/13. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100253 B04 III |
Issuance Date | 2014-08-12 |
Current Penalty | 720.0 |
Initial Penalty | 1200.0 |
Final Order | 2014-09-09 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.253(b)(4)(iii): Oxygen cylinders in storage were not separated from fuel-gas cylinders or combustible materials (especially oil or grease), a minimum distance of 20 feet (6.1 m) or by a noncombustible barrier at least 5 feet (1.5 m) high having a fire-resistance rating of at least one- half hour. a. At the site, employees were exposed to an explosion hazard, in that, Oxygen cylinders and Fuel gas cylinders were stored chained together with no barrier. on or about 07/29/2014. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100253 E05 I |
Issuance Date | 2014-08-12 |
Abatement Due Date | 2014-08-19 |
Current Penalty | 1200.0 |
Initial Penalty | 2000.0 |
Final Order | 2014-09-09 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.253(e)(5)(i): Hose for oxy-fuel gas service did not comply with the Specification for Rubber Welding Hose, 1958, Compressed Gas Association and Rubber Manufacturers Association: a. At the site, employees were exposed to an explosion hazard, in that, the oxygen hose was attached with zip ties, on or about 07/29/2014. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 2014-08-12 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-09-09 |
Nr Instances | 1 |
Nr Exposed | 12 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a. At the site, employees were exposed to a fire hazard, in that, the fire extinguisher was blocked by a pallet and welding equipment, on or about, 07/29/2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6756997006 | 2020-04-07 | 0455 | PPP | 6111 142ND AVE N, CLEARWATER, FL, 33760-2743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State