Search icon

MURAWSKI, INC.

Company Details

Entity Name: MURAWSKI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2021 (4 years ago)
Document Number: P02000028684
FEI/EIN Number 043645344
Address: 6144 U S HWY 1 SOUTH, ST AUGUSTINE, FL, 32086, US
Mail Address: 135 JENKINS ST. SUITE 105 B, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MURAWSKI EDWARD P Agent 6144 US HWY. 1 SOUTH, SAINT AUGUSTINE, FL, 32086

President

Name Role Address
MURAWSKI EDWARD P President 6144 US HWY. 1 SOUTH, ST AUGUSTINE, FL, 32086

Vice President

Name Role Address
MURAWSKI BRANDON Vice President 135 JENKINS ST - STE. 105B, PMB 301, ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047051 BE ELECTRIC CO. ACTIVE 2018-04-12 2028-12-31 No data 6144 US HWY 1 SOUTH, ST. AUGUSTINE, FL, 32086
G12000009190 BE ELECTRIC CO. EXPIRED 2012-01-26 2017-12-31 No data 7264 WOODWOOD RD, 7264 WOODWARD RD., ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-02 MURAWSKI, EDWARD PRES No data
AMENDMENT 2021-07-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-04 6144 US HWY. 1 SOUTH, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2014-03-21 6144 U S HWY 1 SOUTH, ST AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-12 6144 U S HWY 1 SOUTH, ST AUGUSTINE, FL 32086 No data
CANCEL ADM DISS/REV 2008-06-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2004-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-22
Amendment 2021-07-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6026567701 2020-05-01 0491 PPP 6144 USHWY 1SOUTH, ST AUGUSTINE, FL, 32086
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48503
Loan Approval Amount (current) 48503
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ST AUGUSTINE, SAINT JOHNS, FL, 32086-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49128.89
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State