Search icon

STAN COLWELL P.A. - Florida Company Profile

Company Details

Entity Name: STAN COLWELL P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAN COLWELL P.A. 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: 10 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: P08000100418
FEI/EIN Number 263757794

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

Address: 11259 SEABREEZE AVE., PORT CHARLOTTE, FL, 33981, US
Mail Address: 11259 SEABREEZE AVE., PORT CHARLOTTE, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLWELL LORETTA President 11259 SEABREEZE AVENUE, PORT CHARLOTTE, FL, 33981
COLWELL STANLEY W President 11259 SEABREEZE AVE., PORT CHARLOTTE, FL, 33981
COLWELL LORETTA Director 11259 SEABREEZE AVENUE, PORT CHARLOTTE, FL, 33981
COLWELL STANLEY W Agent 11259 SEABREEZE AVENUE, PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
AMENDMENT 2020-05-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-27
Amendment 2020-05-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3089397310 2020-04-29 0455 PPP 11259 SEABREEZE AVE, PORT CHARLOTTE, FL, 33981-6626
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33981-6626
Project Congressional District FL-17
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13689.91
Forgiveness Paid Date 2021-01-25
7011798404 2021-02-11 0455 PPS 11259 Seabreeze Ave, Port Charlotte, FL, 33981-6626
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12795
Loan Approval Amount (current) 12795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33981-6626
Project Congressional District FL-17
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12887.41
Forgiveness Paid Date 2021-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State