Search icon

FLORIDA MUTUAL, INC. - Florida Company Profile

Company Details

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

FLORIDA MUTUAL, 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: 29 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000147730
FEI/EIN Number 205950868

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

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

Key Officers & Management

Name Role Address
COHEN MURRAY R Secretary 5827 PADGETT CIRCLE, ORLANDO, FL, 32839
SAFDARI MANSOUR President 13724 AMELIA POND DRIVE, WINDERMERE, FL, 34786
SAFDARI MANSOUR Director 13724 AMELIA POND DRIVE, WINDERMERE, FL, 34786
COHEN MURRAY R Director 5827 PADGETT CIRCLE, ORLANDO, FL, 32839
SAFDARI MEHRDAD Treasurer 13730 AMELIA POND DRIVE, WINDERMERE, FL, 34786
SAFDARI MEHRDAD Director 13730 AMELIA POND DRIVE, WINDERMERE, FL, 34786
MILLER PATRICK Vice President 1825 GRAND ISLE CIRCLE, ORLANDO, FL, 32810
PIERCE JOHN G Agent 800 NORTH FERNCREEK AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-22 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2007-08-22 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FL 32751 -
AMENDMENT 2007-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001184281 LAPSED 09-CA-2146 ORANGE CIR CT CIVIL DIV 2009-04-03 2014-05-01 $22,882.86 TIMEPAYMENT CORP, 10-M COMMERCE WAY, WOBURN, MA 01801

Documents

Name Date
Reg. Agent Resignation 2010-02-01
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-08-22
Amendment 2007-05-16
Off/Dir Resignation 2006-12-14
Domestic Profit 2006-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1853648404 2021-02-02 0455 PPS 2301 W Sample Rd Bldg 1 Ste 4A, Pompano Beach, FL, 33073-3081
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33073-3081
Project Congressional District FL-23
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3527.23
Forgiveness Paid Date 2021-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State