Search icon

MAIN STREET FORT PIERCE, INC. - Florida Company Profile

Company Details

Entity Name: MAIN STREET FORT PIERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 09 Dec 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2022 (3 years ago)
Document Number: N23795
FEI/EIN Number 592879654

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

Address: 122 A.E. BACKUS AVE, FORT PIERCE, FL, 34950, US
Mail Address: 122 A.E. BACKUS AVE, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DAVID Treasurer 2400 S. OCEAN DRIVE #3926, FORT PIERCE, FL, 34949
SIZEMORE DONNA President 6800 DICKINSON TERRACE, PORT ST. LUCIE, FL, 34952
Ziarkowski Richard Vice President 996 Echo Street, Fort Pierce, FL, 34982
Mendoza Daniela Secretary 7502 Coquina Avenue, Fort Pierce, FL, 34951
TILLMAN, DORIS Agent 122 A.E. BACKUS AVE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-07 122 A.E. BACKUS AVE, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2006-04-07 122 A.E. BACKUS AVE, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-07 122 A.E. BACKUS AVE, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 1992-04-06 TILLMAN, DORIS -
AMENDMENT 1991-08-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
Amendment 2022-08-22
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1685598402 2021-02-02 0455 PPS 122 A E Backus Ave, Fort Pierce, FL, 34950-3010
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30375
Loan Approval Amount (current) 30375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34950-3010
Project Congressional District FL-21
Number of Employees 2
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30525.63
Forgiveness Paid Date 2021-08-04
7389907101 2020-04-14 0455 PPP 122 AE BACKUS AVE, FORT PIERCE, FL, 34950
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34950-1400
Project Congressional District FL-21
Number of Employees 2
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30558.17
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State