Search icon

MARY-MARTIN INC - Florida Company Profile

Company Details

Entity Name: MARY-MARTIN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY-MARTIN 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: 02 Feb 1968 (57 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: 325986
FEI/EIN Number 591201035

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

Address: 649 HIBISCUS DR., HALLANDALE FLA, 33009
Mail Address: 649 HIBISCUS DR., HALLANDALE FLA, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUSSAULT,NORMAN Agent 649 HIBISCUS DR., HALLANDALE, FL, 33009
DUSSAULT,NORMAN President 649 HIBISCUS DRIVE, HALLANDALE, FL
DUSSAULT,NORMAN Director 649 HIBISCUS DRIVE, HALLANDALE, FL
DUSSAULT,SARAH Director 649 HIBISCUS DRIVE, HALLANDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1988-04-01 649 HIBISCUS DR., HALLANDALE FLA 33009 -
CHANGE OF MAILING ADDRESS 1988-04-01 649 HIBISCUS DR., HALLANDALE FLA 33009 -
REGISTERED AGENT ADDRESS CHANGED 1988-04-01 649 HIBISCUS DR., HALLANDALE, FL 33009 -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4766118709 2021-04-01 0455 PPP 7331 SW 158th Ave, Miami, FL, 33193-3308
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6786
Loan Approval Amount (current) 6786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-3308
Project Congressional District FL-28
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6812.58
Forgiveness Paid Date 2021-09-01
6116408808 2021-04-19 0455 PPS 7331 SW 158th Ave, Miami, FL, 33193-3308
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6786
Loan Approval Amount (current) 6786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33193-3308
Project Congressional District FL-28
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6833.04
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State