Search icon

POWELL, CARNEY, MALLER, P.A. - Florida Company Profile

Company Details

Entity Name: POWELL, CARNEY, MALLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWELL, CARNEY, MALLER, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 2000 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000117546
FEI/EIN Number 593687258

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

Address: 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL, 33701, US
Mail Address: 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL JAMES N Director 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL, 33701
POWELL JAMES N President 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL, 33701
CARNEY MARY JO Director 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL, 33701
CARNEY MARY JO Treasurer 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL, 33701
CARNEY MARY JO Vice President 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL, 33701
MALLER KAREN E Director 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL, 33701
MALLER KAREN E Vice President 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL, 33701
MALLER KAREN E Secretary 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL, 33701
POWELL JAMES N Agent 490 FIRST AVENUE SOUTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-10 490 FIRST AVENUE SOUTH, SUITE 700, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 490 FIRST AVENUE SOUTH, SUITE 700, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2022-05-10 490 FIRST AVENUE SOUTH, SUITE 700, ST. PETERSBURG, FL 33701 -
NAME CHANGE AMENDMENT 2011-12-09 POWELL, CARNEY, MALLER, P.A. -
CANCEL ADM DISS/REV 2010-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2007-12-28 POWELL CARNEY MALLER RAMSAY & GROVE, P.A. -

Court Cases

Title Case Number Docket Date Status
POWELL, CARNEY, MALLER, P.A., AND KAREN MALLER VS BRANDON SELVAGGIO, BEAR AND CUB, INC. and PKXL CARDS, INC. 2D2019-1502 2019-04-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16006273CI-07

Parties

Name POWELL, CARNEY, MALLER, P.A.
Role Petitioner
Status Active
Representations JOSH R. DELL, ESQ., THEODORE C. EASTMOORE, ESQ.
Name KAREN E. MALLER, ESQ.
Role Petitioner
Status Active
Name BRANDON SELVAGGIO, BEAR AND CUB, INC.
Role Respondent
Status Active
Representations ROBERT H. GOODMAN, ESQ., JOSEPH E. PARRISH, ESQ.
Name PKXL CARDS, INC.
Role Respondent
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents’ motion to dismiss is granted. This proceeding is dismissed.
Docket Date 2020-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti and Lucas and James R. Case, Associate Judge
Docket Date 2019-11-04
Type Response
Subtype Reply
Description REPLY ~ RESPONDENTS' REPLY IN SUPPORT OF RESPONDENTS' MOTION TO DISMISS OR IN THE ALTERNATIVE MOTION TO STAY
On Behalf Of BRANDON SELVAGGIO, BEAR AND CUB, INC.
Docket Date 2019-10-28
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS' MOTION TO DISMISS PETITIONERS' PETITION FOR WRIT OF CERTIORARI AS MOOT OR IN THE ALTERNATIVE MOTION TO STAY
On Behalf Of POWELL, CARNEY, MALLER, P.A.
Docket Date 2019-07-15
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENTS' RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of POWELL, CARNEY, MALLER, P.A.
Docket Date 2019-06-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/RESPONDENTS' RESPONSE IN OPPOSITION TO APPELLANT/PETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of BRANDON SELVAGGIO, BEAR AND CUB, INC.
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by June 24, 2019.
Docket Date 2019-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO FILE BRIEF INOPPOSITION TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of BRANDON SELVAGGIO, BEAR AND CUB, INC.
Docket Date 2019-04-24
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of POWELL, CARNEY, MALLER, P.A.
Docket Date 2019-04-19
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of POWELL, CARNEY, MALLER, P.A.
Docket Date 2019-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of POWELL, CARNEY, MALLER, P.A.
Docket Date 2019-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The oral argument scheduled for October 15, 2019, is canceled. Within 15 days from the date of this order, Petitioners shall file a response to Respondents' Motion to Dismiss Appellant/Petitioners' Petition for Writ of Certiorari as Moot or in the Alternative Motion to Stay.
Docket Date 2019-10-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BRANDON SELVAGGIO, BEAR AND CUB, INC.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 15, 2019, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Daniel H. Sleet, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7853897105 2020-04-14 0455 PPP 200 Central Ave Suite 1210, SAINT PETERSBURG, FL, 33701-3573
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151000
Loan Approval Amount (current) 151000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-3573
Project Congressional District FL-14
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151956.33
Forgiveness Paid Date 2020-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State