Search icon

SPECIALTY ALLOCATIONS, INC. - Florida Company Profile

Company Details

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

SPECIALTY ALLOCATIONS, 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: 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: 22 May 2006 (19 years ago)
Last Event: CONVERSION
Event Date Filed: 22 May 2006 (19 years ago)
Document Number: P06000073470
FEI/EIN Number 205154954

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

Address: 555 WINDERLEY PLACE, #300, MAITLAND, FL, 32751
Mail Address: 555 WINDERLEY PLACE, #300, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECIALTY ALLOCATIONS RETIREMENT PLAN 2010 205154954 2010-12-01 SPECIALTY ALLOCATIONS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 624100
Sponsor’s telephone number 8668814143
Plan sponsor’s address 555 WINDERLEY PL #300, MAITLAND, FL, 32751

Plan administrator’s name and address

Administrator’s EIN 205154954
Plan administrator’s name SPECIALTY ALLOCATIONS
Plan administrator’s address 555 WINDERLEY PL #300, MAITLAND, FL, 32751
Administrator’s telephone number 8668814143

Signature of

Role Plan administrator
Date 2010-11-30
Name of individual signing MICHELE EARNEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-11-30
Name of individual signing MICHELE EARNEY
Valid signature Filed with authorized/valid electronic signature
SPECIALTY ALLOCATIONS RETIREMENT PLAN 2009 205154954 2010-07-30 SPECIALTY ALLOCATIONS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 624100
Sponsor’s telephone number 8668814143
Plan sponsor’s address 5703 RED BUG LAKE ROAD #109, WINTER SPRINGS, FL, 32708

Plan administrator’s name and address

Administrator’s EIN 205154954
Plan administrator’s name SPECIALTY ALLOCATIONS
Plan administrator’s address 5703 RED BUG LAKE ROAD #109, WINTER SPRINGS, FL, 32708
Administrator’s telephone number 8668814143

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing MICHELE EARNEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
EARNEY MICHELE Chief Executive Officer 555 WINDERLEY PLACE #300, MAITLAND, FL, 32751
MARILYN LITWIN Chief Executive Officer 555 WINDERLEY PLACE #300, MAITLAND, FL, 32751
EARNEY MICHELE Agent 555 WINDERLEY PLACE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 555 WINDERLEY PLACE, 300, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 555 WINDERLEY PLACE, #300, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2011-04-21 555 WINDERLEY PLACE, #300, MAITLAND, FL 32751 -
CONVERSION 2006-05-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L04000031825. CONVERSION NUMBER 700000057437

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3713748309 2021-01-22 0491 PPS 555300 Winderley Place, Maitland, FL, 32751
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29228
Loan Approval Amount (current) 29228.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, SEMINOLE, FL, 32751
Project Congressional District FL-07
Number of Employees 3
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29591.55
Forgiveness Paid Date 2022-05-03
5434577110 2020-04-13 0491 PPP 555 WINDERLEY PLACE SUITE 300, MAITLAND, FL, 32751-7104
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-7104
Project Congressional District FL-10
Number of Employees 3
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 27645.9
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State