Search icon

FLORIDA PLYWOODS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA PLYWOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 1956 (70 years ago)
Document Number: 190692
FEI/EIN Number 590762651
Address: 1228 NW US 221, GREENVILLE, FL, 32331
Mail Address: PO BOX 458, GREENVILLE, FL, 32331
ZIP code: 32331
City: Greenville
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAULTSBY CHARLES T President 307 DOGWOOD WAY, PERRY, FL, 32348
MAULTSBY CHARLES T Secretary 307 DOGWOOD WAY, PERRY, FL, 32348
MAULTSBY CHARLES T Director 307 DOGWOOD WAY, PERRY, FL, 32348
Maultsby John P Vice President 139 NW Marion St, Madison, FL, 32340
Maultsby John P Treasurer 139 NW Marion St, Madison, FL, 32340
Maultsby John P Director 139 NW Marion St, Madison, FL, 32340
MAULTSBY JR JOHN C Chairman 129 NW SENTINEL LANE, MADISON, FL, 32340
MAULTSBY JOHN P Agent 1228 NW US 221, GREENVILLE, FL, 32331

Form 5500 Series

Employer Identification Number (EIN):
590762651
Plan Year:
2024
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 1228 NW US 221, GREENVILLE, FL 32331 -
CHANGE OF MAILING ADDRESS 2009-01-14 1228 NW US 221, GREENVILLE, FL 32331 -
REGISTERED AGENT NAME CHANGED 2009-01-14 MAULTSBY, JOHN P -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 1228 NW US 221, GREENVILLE, FL 32331 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
272087.60
Total Face Value Of Loan:
272087.60
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
272087.60
Total Face Value Of Loan:
272087.60

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-20
Type:
Planned
Address:
1228 NW US 221, GREENVILLE, FL, 32331
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-12-02
Type:
Referral
Address:
1228 NW US 221, GREENVILLE, FL, 32331
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-11-17
Type:
Planned
Address:
1228 NW US 221, GREENVILLE, FL, 32331
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-02-22
Type:
Complaint
Address:
1228 NW US 221, GREENVILLE, FL, 32331
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2012-01-06
Type:
Planned
Address:
1228 NW US 221, GREENVILLE, FL, 32331
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$272,087.6
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$272,087.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$274,664.87
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $217,670.08
Utilities: $54,417.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State