Search icon

MELLOW MANAGEMENT, INC. - Florida Company Profile

Company Details

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

MELLOW MANAGEMENT, 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: 01 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (14 years ago)
Document Number: P09000073320
FEI/EIN Number 270807456

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

Address: 18221 US Highway 441, Mount Dora, FL, 32757, US
Mail Address: PO BOX 161117, Altamonte Springs, FL, 32716, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOTEY CHARLES HIII President 1040 PINE SHADOW DRIVE, APOPKA, FL, 32712
VOTEY STACEY Vice President 1040 PINE SHADOW DRIVE, APOPKA, FL, 32712
Votey Charles HIII Agent 1040 PINE SHADOW DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 18221 US Highway 441, Mount Dora, FL 32757 -
REGISTERED AGENT NAME CHANGED 2021-03-19 Votey, Charles H, III -
CHANGE OF MAILING ADDRESS 2013-03-21 18221 US Highway 441, Mount Dora, FL 32757 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2726017300 2020-04-29 0491 PPP 2015 AZALEA BLOOM DR, APOPKA, FL, 32712-3319
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 40700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-3319
Project Congressional District FL-11
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40979.88
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State