Search icon

MATERA HOMES, INC - Florida Company Profile

Company Details

Entity Name: MATERA HOMES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATERA HOMES, 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: 15 Mar 2004 (21 years ago)
Document Number: P04000045729
FEI/EIN Number 200878462

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

Address: 6310 N. NEBRASKA AVE, TAMPA, FL, 33604, US
Mail Address: 6310 N. NEBRASKA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATERA JOHN TJR President 6310 N. NEBRASKA AVE, TAMPA, FL, 33604
MATERA JOHN TJR Secretary 6310 N. NEBRASKA AVE, TAMPA, FL, 33604
MATERA JOHN T Agent 6310 N. NEBRASKA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 6310 N. NEBRASKA AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2008-02-04 6310 N. NEBRASKA AVE, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2008-02-04 MATERA, JOHN TJR. -
REGISTERED AGENT ADDRESS CHANGED 2008-02-04 6310 N. NEBRASKA AVE, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5450628304 2021-01-25 0455 PPS 914 Lake Sapphire Ln, Lutz, FL, 33548-6476
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33548-6476
Project Congressional District FL-15
Number of Employees 6
NAICS code 238110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31488.87
Forgiveness Paid Date 2021-11-10
4006117307 2020-04-29 0455 PPP 914 Lake Sapphire Ln,, lutz, FL, 33548
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64577
Loan Approval Amount (current) 64577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address lutz, HILLSBOROUGH, FL, 33548-0001
Project Congressional District FL-15
Number of Employees 6
NAICS code 238110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65190.92
Forgiveness Paid Date 2021-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State