Search icon

DOUGLAS MARVALDI, INC. - Florida Company Profile

Company Details

Entity Name: DOUGLAS MARVALDI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS MARVALDI, 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: 15 Oct 1981 (43 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: F49894
FEI/EIN Number 592134687

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

Address: 5538 LKHOWELL RD, 180 NORTH PARK AVE, WINTER PARK FL, 32792
Mail Address: 5538 LKHOWELL RD, 180 NORTH PARK AVE, WINTER PARK FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARVALDI, DOUGLAS A President 180 N PARK AVE, WINTER PARK, FL
MARVALDI, DOUGLAS A Director 180 N PARK AVE, WINTER PARK, FL
KATZ, LAWRENCE H Agent 217 E IVANHOE BLVD, N, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1988-05-25 5538 LKHOWELL RD, 180 NORTH PARK AVE, WINTER PARK FL 32792 -
CHANGE OF MAILING ADDRESS 1988-05-25 5538 LKHOWELL RD, 180 NORTH PARK AVE, WINTER PARK FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 1984-06-12 217 E IVANHOE BLVD, N, ORLANDO, FL 32804 -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3523247707 2020-05-01 0491 PPP 400 E Colonial Dr, Orlando, FL, 32803
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13127.44
Loan Approval Amount (current) 13127.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13264.83
Forgiveness Paid Date 2021-05-20
7770328600 2021-03-24 0491 PPS 400 E Colonial Dr Apt 307, Orlando, FL, 32803-4527
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13286.88
Loan Approval Amount (current) 13286.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-4527
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13396.45
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State