Search icon

MASTELLER & MOLER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MASTELLER & MOLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 May 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Dec 1991 (34 years ago)
Document Number: H59786
FEI/EIN Number 592538792
Address: 1655 27TH ST, STE 2, VERO BEACH, FL, 32960, US
Mail Address: 1655 27TH ST, STE 2, VERO BEACH, FL, 32960, US
ZIP code: 32960
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sean C. Green Vice President 1655 27TH ST, VERO BEACH, FL, 32960
MOLER, STEPHEN E. Agent 1655 27TH ST, STE 2, VERO BEACH, FL, 32960
MASTELLER, EARL H. Vice President 1655 27TH ST, VERO BEACH, FL, 32960
MOLER, STEPHEN E President 1655 27TH ST, STE 2, VERO BEACH, FL, 32960
MOLER, STEPHEN E Director 1655 27TH ST, STE 2, VERO BEACH, FL, 32960

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CINDY BASS
User ID:
P3164774

Unique Entity ID

Unique Entity ID:
J8GZFZ3RYX78
CAGE Code:
1QD40
UEI Expiration Date:
2026-06-20

Business Information

Activation Date:
2025-06-24
Initial Registration Date:
2000-05-15

Commercial and government entity program

CAGE number:
1QD40
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2030-06-24
SAM Expiration:
2026-06-20

Contact Information

POC:
CINDY BASS

Form 5500 Series

Employer Identification Number (EIN):
592538792
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-15 MOLER, STEPHEN E. -
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 1655 27TH ST, STE 2, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2006-03-03 1655 27TH ST, STE 2, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-03 1655 27TH ST, STE 2, VERO BEACH, FL 32960 -
NAME CHANGE AMENDMENT 1991-12-19 MASTELLER & MOLER, INC. -
NAME CHANGE AMENDMENT 1991-03-21 MASTELLER, MOLER & MAYFIELD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
140000.00
Total Face Value Of Loan:
140000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$140,000
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,941.11
Servicing Lender:
iTHINK Financial CU
Use of Proceeds:
Payroll: $105,000
Mortgage Interest: $35,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State