Search icon

LOANWELL FINANCIAL CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: LOANWELL FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOANWELL FINANCIAL 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: 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 Feb 2006 (19 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: P06000022598
FEI/EIN Number 204302288

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

Address: 13700 58TH STREET N., SUITE 205, CLEARWATER, FL, 33760
Mail Address: 13700 58TH STREET N., SUITE 205A, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LOANWELL FINANCIAL CORPORATION, CONNECTICUT 0888322 CONNECTICUT

Key Officers & Management

Name Role Address
BANNER MICHAEL L Director 3310 WATERFORD DR, CLEARWATER, FL, 33761
BANNER MICHAEL L President 3310 WATERFORD DR, CLEARWATER, FL, 33761
SINGER RICHARD Director 13700 58TH STREET N. SUITE 205, CLEARWATER, FL, 33760
DOLAN MARK R Agent 1277 BAY SHORE BLVD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDED AND RESTATEDARTICLES 2008-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-27 13700 58TH STREET N., SUITE 205, CLEARWATER, FL 33760 -
CANCEL ADM DISS/REV 2007-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-09-27 DOLAN, MARK R -
REGISTERED AGENT ADDRESS CHANGED 2007-09-27 1277 BAY SHORE BLVD, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2007-09-27 13700 58TH STREET N., SUITE 205, CLEARWATER, FL 33760 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDED AND RESTATEDARTICLES 2006-03-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000145226 TERMINATED 1000000093212 16387 2191 2008-09-22 2029-01-22 $ 10,477.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-02
ANNUAL REPORT 2008-04-28
Amended and Restated Articles 2008-02-21
REINSTATEMENT 2007-09-27
Off/Dir Resignation 2006-10-12
Amended and Restated Articles 2006-03-09
Reg. Agent Change 2006-02-27
Domestic Profit 2006-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State