Search icon

SHUFFIELD, LOWMAN & WILSON, P.A. - Florida Company Profile

Company Details

Entity Name: SHUFFIELD, LOWMAN & WILSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHUFFIELD, LOWMAN & WILSON, 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: 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: 25 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2003 (22 years ago)
Document Number: P03000105685
FEI/EIN Number 200257515

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

Mail Address: P.O. BOX 1010, ORLANDO, FL, 32802-1010
Address: 1000 Legion Place, Suite 1700, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWMAN WILLIAM RJR. Director 1000 Legion Place, Suite 1700, Orlando, FL, 32801
WILSON LYNNE R Director 1000 Legion Place, Suite 1700, Orlando, FL, 32801
MEIER GREGORY W Director 1000 Legion Place, Suite 1700, Orlando, FL, 32801
ISENHART HEIDI WJR. Vice President 1000 Legion Place, Suite 1700, Orlando, FL, 32801
COOKSON SCOTT A Vice President 1000 Legion Place, Suite 1700, Orlando, FL, 32801
DOUGLAS ALEXANDER RII Vice President 1000 Legion Place, Suite 1700, Orlando, FL, 32801
LOWMAN WILLIAM RJR., ES Agent 1000 LEGION PLACE, SUITE 1700, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101073 SHUFFIELDLOWMAN ACTIVE 2015-10-02 2025-12-31 - P.O. BOX 1010, ORLANDO, FL, 32802-1010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 1000 Legion Place, Suite 1700, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2013-04-08 LOWMAN, WILLIAM R, JR., ESQ. -
CHANGE OF MAILING ADDRESS 2009-02-06 1000 Legion Place, Suite 1700, Orlando, FL 32801 -
AMENDMENT 2003-10-20 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM R. LOWMAN, JR., AND SHUFFIELD, LOWMAN & WILSON, P. A. VS LYNN HOLLINGSWORTH MILLS 2D2022-0127 2022-01-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
20-CA-390

Parties

Name WILLIAM R. LOWMAN
Role Petitioner
Status Active
Representations STEVEN E. HERMOSA, ESQ., SEAN M. MC DONOUGH, ESQ.
Name SHUFFIELD, LOWMAN & WILSON, P.A.
Role Petitioner
Status Active
Name LYNN HOLLINGSWORTH MILLS
Role Respondent
Status Active
Representations STEVEN L. HEARN, ESQ., FREDERICK L. HEARN, ESQ.
Name HON. DON THOMAS HALL
Role Judge/Judicial Officer
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss is denied as moot.
Docket Date 2022-04-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ The parties' joint stipulation for dismissal of the petition for writ of certiorari isaccepted and this proceeding is dismissed.
Docket Date 2022-04-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of WILLIAM R. LOWMAN
Docket Date 2022-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to respond to respondents' motion todismiss is granted and the response or notice of voluntary dismissal shall be served andfiled within 30 days from the date of this order.
Docket Date 2022-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO RESPONDENT'S MOTION TO DISMISS
On Behalf Of WILLIAM R. LOWMAN
Docket Date 2022-02-24
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of LYNN HOLLINGSWORTH MILLS
Docket Date 2022-02-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS PROCEEDING AS MOOT
On Behalf Of LYNN HOLLINGSWORTH MILLS
Docket Date 2022-01-26
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 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WILLIAM R. LOWMAN
Docket Date 2022-01-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WILLIAM R. LOWMAN
Docket Date 2022-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
1328678.80
Total Face Value Of Loan:
1328678.80

Paycheck Protection Program

Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1328678.8
Current Approval Amount:
1328678.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1335543.64

Date of last update: 02 May 2025

Sources: Florida Department of State