Search icon

PEACE OF MIND FACILITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PEACE OF MIND FACILITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEACE OF MIND FACILITY SERVICES, 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: 20 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000036239
FEI/EIN Number 82-1302865

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

Address: 133 FLAGSHIP DR, LUTZ, FL, 33549, US
Mail Address: 133 FLAGSHIP DR, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWK MITCHELL B Chief Financial Officer 133 FLAGSHIP DR, LUTZ, FL, 33549
HAWK MITCHELL B Agent 133 FLAGSHIP DR, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-02 133 FLAGSHIP DR, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-27 133 FLAGSHIP DR, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2018-12-27 133 FLAGSHIP DR, LUTZ, FL 33549 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000159747 ACTIVE 1000000983398 HILLSBOROU 2024-03-12 2044-03-20 $ 2,320.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000524637 ACTIVE 1000000968022 HILLSBOROU 2023-10-25 2043-11-01 $ 6,993.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000422519 ACTIVE 1000000962433 HILLSBOROU 2023-08-24 2043-08-30 $ 41,909.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000104913 TERMINATED 1000000875856 HILLSBOROU 2021-03-01 2041-03-10 $ 37.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000623841 TERMINATED 1000000840461 HILLSBOROU 2019-09-12 2039-09-18 $ 26,481.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000623866 TERMINATED 1000000840465 HILLSBOROU 2019-09-12 2029-09-18 $ 3,013.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000395846 TERMINATED 1000000828078 HILLSBOROU 2019-05-28 2039-06-05 $ 2,529.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000030997 TERMINATED 1000000810395 HILLSBOROU 2019-01-07 2039-01-09 $ 26,583.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000823641 TERMINATED 1000000807185 HILLSBOROU 2018-12-12 2028-12-19 $ 5,217.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000823633 TERMINATED 1000000807184 HILLSBOROU 2018-12-12 2038-12-19 $ 6,725.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-20
Domestic Profit 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2966618309 2021-01-21 0455 PPS 133 Flagship Dr, Lutz, FL, 33549-5409
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227124
Loan Approval Amount (current) 227124
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-5409
Project Congressional District FL-15
Number of Employees 72
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228536.52
Forgiveness Paid Date 2021-09-10
2578487309 2020-04-29 0455 PPP 133 FLAGSHIP DR, LUTZ, FL, 33549-5409
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216091
Loan Approval Amount (current) 216091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33549-5409
Project Congressional District FL-15
Number of Employees 80
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217543.61
Forgiveness Paid Date 2021-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State