Search icon

MAIN STREET FORT PIERCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
30375.00
Total Face Value Of Loan:
30375.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
30300.00
Total Face Value Of Loan:
30300.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30375
Current Approval Amount:
30375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30525.63
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30300
Current Approval Amount:
30300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30558.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State