Search icon

POVIA PAINTS INC - Florida Company Profile

Company Details

Entity Name: POVIA PAINTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POVIA PAINTS 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: 05 Sep 1968 (57 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: 334618
FEI/EIN Number 591234938

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

Address: 2897 SO. STREET, FT MYERS, FL, 33916, US
Mail Address: 2897 SO. STREET, FT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOIKOS MICHAEL President 13904 BENTLEY CIRCLE, FT MYERS, FL, 33912
DOIKOS MICHAEL Director 13904 BENTLEY CIRCLE, FT MYERS, FL, 33912
DOIKOS MICHAEL Agent 2897 SO. STREET, FT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-07 2897 SO. STREET, FT MYERS, FL 33916 -
REINSTATEMENT 2019-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-28 2897 SO. STREET, FT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2018-08-28 2897 SO. STREET, FT MYERS, FL 33916 -
REINSTATEMENT 2017-10-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 DOIKOS, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1996-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000471993 TERMINATED 1000000832237 LEE 2019-07-01 2039-07-10 $ 3,919.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000557280 TERMINATED 1000000791794 LEE 2018-07-30 2038-08-08 $ 6,452.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000613101 TERMINATED 1000000760261 LEE 2017-10-23 2037-11-02 $ 5,657.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-05-07
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-06-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4292655008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient POVIA PAINTS INC.
Recipient Name Raw POVIA PAINTS INC.
Recipient Address 5601 BANNER DRIVE., FORT MYERS, LEE, FLORIDA, 33912-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5480.00
Face Value of Direct Loan 100000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314492216 0420600 2010-04-27 5204 CENTER RD., FORT MYERS, FL, 33907
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-04-27
Case Closed 2010-07-23

Related Activity

Type Complaint
Activity Nr 72468218
Type Complaint
Activity Nr 207694704
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2010-05-13
Abatement Due Date 2010-05-18
Current Penalty 180.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-05-13
Abatement Due Date 2010-06-30
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-05-13
Abatement Due Date 2010-05-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2010-05-13
Abatement Due Date 2010-05-31
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7914298506 2021-03-08 0455 PPS 13904 Bently Cir, Fort Myers, FL, 33912-1989
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38187
Loan Approval Amount (current) 38187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33912-1989
Project Congressional District FL-19
Number of Employees 2
NAICS code 325510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38764.51
Forgiveness Paid Date 2022-09-28
5440327406 2020-05-12 0455 PPP 2897 South Street, Fort Myers, FL, 33916
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Fort Myers, LEE, FL, 33916-1000
Project Congressional District FL-19
Number of Employees 2
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37945.89
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State