Search icon

MARITECH SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: MARITECH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARITECH SYSTEMS, 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: 14 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: P04000142185
FEI/EIN Number 202527664

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

Address: 2114 N FLAMINGO RD, SUITE 1146, PEMBROKE PINES, FL, 33028
Mail Address: 2114 N FLAMINGO RD, # 1146, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821226077 2009-06-26 2009-06-26 20911 JOHNSON ST, SUITE 132, PEMBROKE PINES, FL, 330292188, US 20911 JOHNSON ST, SUITE 132, PEMBROKE PINES, FL, 330292188, US

Contacts

Phone +1 954-447-1200
Fax 9544478558

Authorized person

Name STEVEN ZUCKER
Role VICE PRESIDENT
Phone 9544471200

Taxonomy

Taxonomy Code 333300000X - Emergency Response System Companies
License Number EF20000581
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ZUCKER MARYANN President 12214 W Sample Road, CORAL SPRINGS, FL, 33065
ZUCKER MARYANN Secretary 12214 W Sample Road, CORAL SPRINGS, FL, 33065
ZUCKER GERALD Treasurer 11131 NW 19TH STREET, PEMBROKE PINES, FL, 33026
ZUCKER GERALD Director 11131 NW 19TH STREET, PEMBROKE PINES, FL, 33026
ZUCKER STEVEN E Vice President 2114 N Flamingo Rd, PEMBROKE PINES, FL, 33028
ZUCKER Steven Agent 2114 N FLAMINGO RD, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097910 FIRE ALARM FLA EXPIRED 2013-10-03 2018-12-31 - 2114 N FLAMINGO RD, #1146, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-26 ZUCKER, Steven -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 2114 N FLAMINGO RD, SUITE 1146, PEMBROKE PINES, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 2114 N FLAMINGO RD, SUITE 1146, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2011-11-09 2114 N FLAMINGO RD, SUITE 1146, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000270408 TERMINATED 1000000262365 BROWARD 2012-04-02 2032-04-11 $ 524.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000025828 INACTIVE WITH A SECOND NOTICE FILED 11-24440 CA 25 BROWARD COUNTY COURT 2012-01-05 2017-01-13 $56,799.84 CHAPEL TRAIL ASSOCIATES, LLC., 21011 JONSTON ST., STE 101, PEMBROKE PINES, FLA 33029
J11000798814 TERMINATED 1000000242238 BROWARD 2011-11-30 2031-12-07 $ 524.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000680574 TERMINATED 2011 SC 002397 LAKE COUNTY 2011-09-27 2016-10-14 $2,736.28 CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL. 32810
J11000547435 TERMINATED 1000000230304 BROWARD 2011-08-19 2021-08-24 $ 948.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000533047 TERMINATED 1000000229536 BROWARD 2011-08-15 2031-08-17 $ 1,175.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000311378 TERMINATED 1000000215706 BROWARD 2011-05-13 2031-05-18 $ 9,355.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000311394 TERMINATED 1000000215709 BROWARD 2011-05-13 2021-05-18 $ 1,624.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000361126 LAPSED 09-62086 CACE 09 BROWARD COUNTY 2011-03-09 2016-06-10 $25,993.38 ADEMCO DISTRIBUTION, INC., 263 OLD COUNTRY ROAD, MELVILLE, NY 11747
J10000502853 TERMINATED 1000000167854 BROWARD 2010-04-07 2030-04-14 $ 3,572.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7681967301 2020-04-30 0455 PPP 4121 SW 47th Ave suite 1311, Davie, FL, 33314
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39254
Loan Approval Amount (current) 39254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 6
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39835.82
Forgiveness Paid Date 2021-10-28
2618648409 2021-02-03 0455 PPS 4121 SW 47th Ave Ste 1311, Davie, FL, 33314-4040
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39254
Loan Approval Amount (current) 39254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-4040
Project Congressional District FL-25
Number of Employees 6
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39485.22
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State