Search icon

L.M.C.C. SPECIALTY CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: L.M.C.C. SPECIALTY CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.M.C.C. SPECIALTY CONTRACTORS, 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: 30 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2017 (8 years ago)
Document Number: P97000038521
FEI/EIN Number 593442318

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

Address: 119 SOUTH PINEHILLS ROAD, ORLANDO, FL, 32811, US
Mail Address: P.O. BOX 681554, ORLANDO, FL, 32868-1554, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIMS LYNDELL President 119 SOUTH PINEHILLS ROAD, ORLANDO, FL, 32811
MIMS LYNDELL L Agent 119 SOUTH PINEHILLS ROAD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08280900394 MIMS CONSTRUCTION CO. EXPIRED 2008-10-06 2013-12-31 - P.O. BOX 681554, ORLANDO, FL, 32868
G08268900390 MIMS CONSTRUCTION, INC. EXPIRED 2008-09-24 2013-12-31 - P.O. BOX 681554, ORLANDO, FL, 32868

Events

Event Type Filed Date Value Description
AMENDMENT 2017-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-26 119 SOUTH PINEHILLS ROAD, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2017-07-26 119 SOUTH PINEHILLS ROAD, ORLANDO, FL 32811 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001009857 TERMINATED 2014 SC 1993 O ORANGE CO. 2015-10-28 2020-12-02 $3395.00 AVENIR PUBLISHING, INC, 65 E. WACKER PLACE STE. 400, CHICAGO, IL 60601

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2063128510 2021-02-19 0491 PPS 1818 Mulberrywood Ct, Orlando, FL, 32818-5823
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95067
Loan Approval Amount (current) 95067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-5823
Project Congressional District FL-10
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95561.87
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State