Search icon

MITCHELL SPEARMAN, INC. - Florida Company Profile

Company Details

Entity Name: MITCHELL SPEARMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MITCHELL SPEARMAN, 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 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000036785
FEI/EIN Number 593568891

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

Mail Address: 5036 DR PHILLIPS BLVD,, SUITE 341, ORLANDO, FL, 32819
Address: 5036 Doctor Phillips Boulevard, Suite 341, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEARMAN MITCHELL President 6119 Payne Stewart Drive, Windermere, FL, 34786
SPEARMAN MITCHELL Agent 6119 Payne Stewart Drive, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 5036 Doctor Phillips Boulevard, Suite 341, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-02-01 SPEARMAN, MITCHELL -
REINSTATEMENT 2017-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 6119 Payne Stewart Drive, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2011-02-21 5036 Doctor Phillips Boulevard, Suite 341, Orlando, FL 32819 -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-06-11 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-02-01
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1131627705 2020-05-01 0491 PPP 5036 Dr.Phillips Blvd 341, ORLANDO, FL, 32819
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29730
Loan Approval Amount (current) 29730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 2
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30016.5
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State