Search icon

SPILMAN ENTERPRISES INC.

Company Details

Entity Name: SPILMAN ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: P12000041878
FEI/EIN Number 35-2445937
Address: 805 34th ave, VERO BEACH, FL 32960
Mail Address: 805 34th ave, VERO BEACH, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Spilman enterprises inc DBA Absolute Pool Repair Agent 805 34th ave, VERO BEACH, FL 32960

President

Name Role Address
SPILMAN, JEREMY J President 805 34th ave, VERO BEACH, FL 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000082990 ABSOLUTE POOL REPAIR ACTIVE 2024-07-11 2029-12-31 No data 805 34TH AVE, VERO BEACH, FL, 32960
G18000058712 ABSOLUTE POOL REPAIR EXPIRED 2018-05-14 2023-12-31 No data 805 34TH AVE, VERO BEACH, FL, 32960
G12000050347 ABSOLUTE POOL REPAIR EXPIRED 2012-06-01 2017-12-31 No data 1925 3RD ST., VERO BEACH, FL, 32962
G12000045778 AFFORDABLE LEAK DETECTION EXPIRED 2012-05-16 2017-12-31 No data 1925 3RD STREET, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-15 Spilman enterprises inc DBA Absolute Pool Repair No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 805 34th ave, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2015-03-20 805 34th ave, VERO BEACH, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 805 34th ave, VERO BEACH, FL 32960 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5116978701 2021-04-02 0455 PPS 805 34th Ave, Vero Beach, FL, 32960-6114
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15392
Loan Approval Amount (current) 15392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-6114
Project Congressional District FL-08
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15461.16
Forgiveness Paid Date 2021-09-14
2844937208 2020-04-16 0455 PPP 805 34th Avenue, Vero Beach, FL, 32960
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13550
Loan Approval Amount (current) 13550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13631.3
Forgiveness Paid Date 2021-04-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State