Search icon

MICHELLE M. SCHUELE, PH.D., P.A. - Florida Company Profile

Company Details

Entity Name: MICHELLE M. SCHUELE, PH.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELLE M. SCHUELE, PH.D., 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: 27 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 May 2010 (15 years ago)
Document Number: P04000084375
FEI/EIN Number 201156643

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

Address: 306 S. Prospect Ave., CLEARWATER, FL, 33756, US
Mail Address: 306 S. Prospect Ave., CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUELE MICHELLE Phd Director 306 S. Prospect Ave., CLEARWATER, FL, 33756
SCHUELE MICHELLE M Agent 306 S. Prospect Ave., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 306 S. Prospect Ave., CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2018-01-02 306 S. Prospect Ave., CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 306 S. Prospect Ave., CLEARWATER, FL 33756 -
CANCEL ADM DISS/REV 2010-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1848237202 2020-04-15 0455 PPP 306 S. Prospect Ave, Clearwater, FL, 33756-5757
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7697
Loan Approval Amount (current) 7697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-5757
Project Congressional District FL-13
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7765.42
Forgiveness Paid Date 2021-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State