Search icon

GRAPHITE MAINTENANCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRAPHITE MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Nov 2005 (20 years ago)
Document Number: 453365
FEI/EIN Number 591542111
Mail Address: P.O. BOX 1100, BARTOW, FL, 33831-1100, US
Address: 390 N. PRAIRIE INDUSTRIAL PARKWAY, MULBERRY, FL, 33860, US
ZIP code: 33860
City: Mulberry
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENTS, DENNIS N. Agent 1665 KISSENGEN AVENUE, BARTOW, FL, 33830
Clements Dennis N Secretary 1665 SOUTH KISSENGEN AVE, BARTOW, FL, 33830
Clements Justin D President 1594 LYLE PARKWAY, BARTOW, FL, 33830
Clements R. D Vice President 1610 Oleander Place, Bartow, FL, 33830

Form 5500 Series

Employer Identification Number (EIN):
591542111
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 380 N. PRAIRIE INDUSTRIAL PARKWAY, MULBERRY, FL 33860 -
CHANGE OF MAILING ADDRESS 2008-01-16 380 N. PRAIRIE INDUSTRIAL PARKWAY, MULBERRY, FL 33860 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 1665 KISSENGEN AVENUE, BARTOW, FL 33830 -
NAME CHANGE AMENDMENT 2005-11-17 GRAPHITE MAINTENANCE, INC. -
NAME CHANGE AMENDMENT 1997-09-22 GMI/METAULLICS, INC. -
REGISTERED AGENT NAME CHANGED 1987-03-03 CLEMENTS, DENNIS N. -
NAME CHANGE AMENDMENT 1975-04-24 GRAPHITE MAINTENANCE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
247443.77
Total Face Value Of Loan:
247443.77
Date:
2020-04-14
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:
247443.77
Total Face Value Of Loan:
247443.77

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$247,443.77
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$247,443.77
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$249,175.88
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $247,443.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State