Search icon

SPEUR CORPORATION - Florida Company Profile

Company Details

Entity Name: SPEUR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEUR CORPORATION 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: 29 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: P04000160954
FEI/EIN Number 202223839

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

Address: 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCADAMS SHERRI L President 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL, 32168
MCADAMS SHERRI L Secretary 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL, 32168
MCADAMS SHERRI L Director 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL, 32168
SAMUELSON JACK J Treasurer 494 SANDPIPER DR, SATELLITE BEACH, FL, 32937
MCADAMS GARRETT W Vice President 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL, 32168
MCADAMS MICHAEL D Secretary 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL, 32168
MCADAMS SHERRI L Agent 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023896 ALL EAST COAST INSPECTIONS ACTIVE 2022-01-30 2027-12-31 - 4835 N. COURTENAY PARKWAY, 101, MERRITT ISLAND, FL, 32953
G09006900907 ADVANCED ENGINEERING, CONTRACTING & INSPECTIONS ACTIVE 2009-01-06 2029-12-31 - 526 OLD MINORCAN TRAIL, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-25 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2023-08-25 526 Old Minorcan Trail, NEW SMYRNA BEACH, FL 32168 -
AMENDMENT 2022-02-03 - -
AMENDMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 MCADAMS, SHERRI L -
AMENDMENT 2009-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-11
Amendment 2022-02-03
Amendment 2021-09-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1832897305 2020-04-28 0455 PPP 4835 N. Courtenay Parkway 101, MERRITT ISLAND, FL, 32953-7927
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17814
Loan Approval Amount (current) 16470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRITT ISLAND, BREVARD, FL, 32953-7927
Project Congressional District FL-08
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16585.29
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State