Search icon

MID-OHIO WALLS AND CEILINGS, INC. - Florida Company Profile

Company Details

Entity Name: MID-OHIO WALLS AND CEILINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 2004 (21 years ago)
Document Number: F04000005759
FEI/EIN Number 311361442

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

Address: 16040 WATERLEAF LANE, FORT MYERS, FL, 33908, US
Mail Address: 16040 WATERLEAF LANE, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: OHIO

Key Officers & Management

Name Role Address
HARTMAN DAVID L President 16040 WATERLEAF LANE, FORT MYERS, FL, 33908
HARTMAN TERESA K Vice President 16040 WATERLEAF LANE, FORT MYERS, FL, 33908
FLORENCE MICHAEL J Secretary 2831 VIA PIAZZA LOOP, FORT MYERS, FL, 33905
MUNIZ ANGELA E Treasurer 9516 RIVER OTTER DRIVE, FORT MYERS, FL, 33912
HARTMAN TERESA K Agent 16040 WATERLEAF LANE, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034381 FLORIDA WALLS AND CEILINGS ACTIVE 2017-03-31 2027-12-31 - 16040 WATERLEAF LANE, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-25 16040 WATERLEAF LANE, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2014-01-25 16040 WATERLEAF LANE, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-25 16040 WATERLEAF LANE, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312830045 0420600 2008-10-29 CVS PHARMACY/10925 SR 54, TRINITY, FL, 34655
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-29
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2008-11-12
Abatement Due Date 2008-11-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-11-12
Abatement Due Date 2008-11-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2008-11-12
Abatement Due Date 2008-11-17
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-11-12
Abatement Due Date 2008-11-17
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4314367205 2020-04-27 0455 PPP 16040 WATERLEAF LN, FORT MYERS, FL, 33908
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65510
Loan Approval Amount (current) 65510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
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, 33908-0800
Project Congressional District FL-19
Number of Employees 6
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65883.04
Forgiveness Paid Date 2020-11-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State