Search icon

JOSEPH MAURER PAINTING CORPORATION

Company Details

Entity Name: JOSEPH MAURER PAINTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2003 (21 years ago)
Document Number: P02000083159
FEI/EIN Number 542069224
Address: 9174 CARNATION AVENUE, ENGLEWOOD, FL, 34224
Mail Address: 9174 CARNATION AVENUE, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
MAURER JOSEPH Agent 9174 CARNATION AVENUE, ENGLEWOOD, FL, 34224

President

Name Role Address
MAURER JOSEPH President 9174 CARNATION AVENUE, ENGLEWOOD, FL, 34224

Director

Name Role Address
MAURER JOSEPH Director 9174 CARNATION AVENUE, ENGLEWOOD, FL, 34224

Secretary

Name Role Address
MAURER DONNA Secretary 9174 CARNATION AVENUE, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-05-27 MAURER, JOSEPH No data
CHANGE OF PRINCIPAL ADDRESS 2003-10-20 9174 CARNATION AVENUE, ENGLEWOOD, FL 34224 No data
CHANGE OF MAILING ADDRESS 2003-10-20 9174 CARNATION AVENUE, ENGLEWOOD, FL 34224 No data
CANCEL ADM DISS/REV 2003-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000253657 LAPSED 08-001904-CA CHARLOTTE CTY. CIR. CT. 2009-01-26 2014-02-11 $36,861.03 THE SHERWIN-WILLIAMS COMPANY, 2699 LEE RD., STE. 200, WINTER PARK, FL 32789

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9006258509 2021-03-10 0455 PPS 9174 Carnation Ave, Englewood, FL, 34224-9348
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9235
Loan Approval Amount (current) 9235
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 Existing or more than 2 years old
Project Address Englewood, CHARLOTTE, FL, 34224-9348
Project Congressional District FL-17
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9284.08
Forgiveness Paid Date 2021-09-22
9922817303 2020-05-03 0455 PPP 9174 CARNATION AVE, ENGLEWOOD, FL, 34224-9348
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9019
Loan Approval Amount (current) 9019
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 Existing or more than 2 years old
Project Address ENGLEWOOD, CHARLOTTE, FL, 34224-9348
Project Congressional District FL-17
Number of Employees 2
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9095.85
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State