Search icon

SQUAREMOUTH, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SQUAREMOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SQUAREMOUTH, 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: 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: 14 Sep 2005 (20 years ago)
Date of dissolution: 22 Dec 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: P05000126692
FEI/EIN Number 270132145

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

Address: 200 Central Ave, ST PETERSBURG, FL, 33701, US
Mail Address: 200 Central Ave, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SQUAREMOUTH, INC., NEW YORK 4212140 NEW YORK
Headquarter of SQUAREMOUTH, INC., IDAHO 622116 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SQUAREMOUTH INC 401 K PROFIT SHARING PLAN TRUST 2018 270132145 2019-05-22 SQUAREMOUTH INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 531210
Sponsor’s telephone number 7275649203
Plan sponsor’s address 4355 CENTRAL AVE, SAINT PETERSBURG, FL, 337138231

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing AIDAN HARVEY
Valid signature Filed with authorized/valid electronic signature
SQUAREMOUTH INC 401 K PROFIT SHARING PLAN TRUST 2017 270132145 2018-05-14 SQUAREMOUTH INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 531210
Sponsor’s telephone number 7275649203
Plan sponsor’s address 4355 CENTRAL AVE, ST PETERSBURG, FL, 33713

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing AIDAN HARVEY
Valid signature Filed with authorized/valid electronic signature
SQUAREMOUTH INC 401 K PROFIT SHARING PLAN TRUST 2016 270132145 2017-06-01 SQUAREMOUTH INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 531210
Sponsor’s telephone number 7275649203
Plan sponsor’s address 100 2ND AVE S STE 1200, ST PETERSBURG, FL, 337014338

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing AIDAN HARVEY
Valid signature Filed with authorized/valid electronic signature
SQUAREMOUTH INC 401 K PROFIT SHARING PLAN TRUST 2015 270132145 2016-05-25 SQUAREMOUTH INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 531210
Sponsor’s telephone number 7275649203
Plan sponsor’s address 100 2ND AVE S STE 1200, ST PETERSBURG, FL, 337014338

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing AIDAN HARVEY
Valid signature Filed with authorized/valid electronic signature
SQUAREMOUTH INC 401 K PROFIT SHARING PLAN TRUST 2014 270132145 2015-06-02 SQUAREMOUTH INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 531210
Sponsor’s telephone number 7275649203
Plan sponsor’s address 100 2ND AVE S STE 1200, ST PETERSBURG, FL, 337014338

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing AIDAN HARVEY
Valid signature Filed with authorized/valid electronic signature
SQUAREMOUTH INC 401 K PROFIT SHARING PLAN TRUST 2013 270132145 2014-06-12 SQUAREMOUTH INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 7274982813
Plan sponsor’s address 100 2ND AVE S STE 1200, ST PETERSBURG, FL, 337014338

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing AIDAN HARVEY
Valid signature Filed with authorized/valid electronic signature
SQUAREMOUTH INC 401 K PROFIT SHARING PLAN TRUST 2012 270132145 2013-05-31 SQUAREMOUTH INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 7274982813
Plan sponsor’s address 100 2ND AVE S STE 1200, ST PETERSBURG, FL, 337014338

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing SQUAREMOUTH INC
Valid signature Filed with authorized/valid electronic signature
SQUAREMOUTH INC 401 K PROFIT SHARING PLAN TRUST 2011 270132145 2012-05-31 SQUAREMOUTH INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 7274982813
Plan sponsor’s address 100 2ND AVE S STE 1200, ST PETERSBURG, FL, 337014338

Plan administrator’s name and address

Administrator’s EIN 270132145
Plan administrator’s name SQUAREMOUTH INC
Plan administrator’s address 100 2ND AVE S STE 1200, ST PETERSBURG, FL, 337014338
Administrator’s telephone number 7274982813

Signature of

Role Plan administrator
Date 2012-05-31
Name of individual signing SQUAREMOUTH INC
Valid signature Filed with authorized/valid electronic signature
SQUAREMOUTH INC 401 K PROFIT SHARING PLAN TRUST 2010 270132145 2011-07-19 SQUAREMOUTH, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 7274982813
Plan sponsor’s address 4615 GULF BOULEVARD SUITE 106, ST PETE BEACH, FL, 33706

Plan administrator’s name and address

Administrator’s EIN 270132145
Plan administrator’s name SQUAREMOUTH, INC
Plan administrator’s address 4615 GULF BOULEVARD SUITE 106, ST PETE BEACH, FL, 33706
Administrator’s telephone number 7274982813

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing SQUAREMOUTH, INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HARVEY CHRIS J Chairman 200 Central Ave, ST PETERSBURG, FL, 33701
OUTTEN MATT Chief Information Officer 200 Central Ave, ST PETERSBURG, FL, 33701
Harvey Aidan C Secretary 200 Central Ave, ST PETERSBURG, FL, 33701
Burns Jessica Chief Executive Officer 200 Central Ave, ST PETERSBURG, FL, 33701
Harvey Aidan Agent 200 Central Ave, ST PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000074447 TIN LEG ACTIVE 2022-06-20 2027-12-31 - 200 CENTRAL AVE, 4TH FLOOR, ST PETERSBURG, FL, 33701
G15000045977 TIN LEG EXPIRED 2015-05-07 2020-12-31 - 100 2ND AVENUE S, SUITE 1200, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CONVERSION 2022-12-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000533339. CONVERSION NUMBER 900000234329
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 200 Central Ave, 4th Floor, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2022-04-08 200 Central Ave, 4th Floor, ST PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 200 Central Ave, 4th Floor, ST PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2020-04-29 Harvey, Aidan -
AMENDMENT 2020-03-04 - AMENDMENT FILED TO REFLECT THE NAME ON THE OFFICIAL RECORD NOW IN UPPER AND LOWER CASE.

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-29
Amendment 2020-03-04
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1952117702 2020-05-01 0455 PPP 100 2nd Ave S Ste 1200, ST PETERSBURG, FL, 33701
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 708937
Loan Approval Amount (current) 708937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETERSBURG, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 38
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 718219.74
Forgiveness Paid Date 2021-08-26
1047488606 2021-03-12 0455 PPS 4355 Central Ave, Saint Petersburg, FL, 33713-8231
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 509127
Loan Approval Amount (current) 509127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33713-8231
Project Congressional District FL-13
Number of Employees 31
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 515765.73
Forgiveness Paid Date 2022-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State