Search icon

MICHAEL SLOAN INC - Florida Company Profile

Company Details

Entity Name: MICHAEL SLOAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL SLOAN 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: 27 Apr 2007 (18 years ago)
Date of dissolution: 02 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2018 (6 years ago)
Document Number: P07000051198
FEI/EIN Number 208933831

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

Address: 1613 Fruitville Rd, SARASOTA, FL, 34236, US
Mail Address: 7810 Gall Blvd, #150, Zephyrhills, FL, 33541, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOAN MICHAEL President 7810 Gall Blvd, Zephyrhills, FL, 33541
KOONTZ JO ANN M Agent 1613 Fruitville Road, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021274 VERTICAL INTEGRATION PARTNERS EXPIRED 2015-02-27 2020-12-31 - 1321 AUTUMN BREEZE CIRCLE, GULF BREEZE, FL, 32563
G14000057471 DISRUPTIVE INNOVATION EXPIRED 2014-06-11 2019-12-31 - 1819 MAIN STREET, SUITE 910, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 1613 Fruitville Rd, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2017-02-09 1613 Fruitville Rd, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 1613 Fruitville Road, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2012-04-27 KOONTZ, JO ANN M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-02
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9127478610 2021-03-25 0455 PPP 607 Greenwood Ave, Lehigh Acres, FL, 33972-4027
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6571.02
Loan Approval Amount (current) 6571.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33972-4027
Project Congressional District FL-17
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6603.25
Forgiveness Paid Date 2021-09-22
7782199003 2021-05-26 0455 PPP 3755 NW 21st Ct, Miami, FL, 33142-8312
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4135
Loan Approval Amount (current) 4135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-8312
Project Congressional District FL-26
Number of Employees 1
NAICS code 722410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4147.52
Forgiveness Paid Date 2021-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State