Search icon

LIFT MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: LIFT MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFT MASTERS, 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: 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: 12 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2007 (18 years ago)
Document Number: J96768
FEI/EIN Number 592849835

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

Address: 12875 58 ST. NO., CLEARWATER, FL, 33760
Mail Address: 12875 58 ST. NO., CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN, HA President 12875 58ST NO., CLEARWATER, FL, 33760
NGUYEN, HA Secretary 12875 58ST NO., CLEARWATER, FL, 33760
NGUYEN, HA Director 12875 58ST NO., CLEARWATER, FL, 33760
NGUYEN, HA Agent 112875 58ST. NO, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016601 LUCAS MANUFACTURING CO. ACTIVE 2017-02-14 2027-12-31 - 12875 58TH STREET NORTH, CLEARWATER, FL, 34620

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 112875 58ST. NO, CLEARWATER, FL 33760 -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 12875 58 ST. NO., CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2006-04-03 12875 58 ST. NO., CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 1987-10-22 NGUYEN, HA -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8898898600 2021-03-25 0455 PPP 12875 58th St N, Clearwater, FL, 33760-3966
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1822
Loan Approval Amount (current) 1822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3966
Project Congressional District FL-13
Number of Employees 1
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1847.1
Forgiveness Paid Date 2022-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State