Search icon

JOHN MCINTYRE MAINTENANCE INC. - Florida Company Profile

Company Details

Entity Name: JOHN MCINTYRE MAINTENANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN MCINTYRE MAINTENANCE 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: 25 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2009 (15 years ago)
Document Number: P05000059964
FEI/EIN Number 202732066

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

Address: 15960 South US Hwy 441, SUMMERFIELD, FL, 34491, US
Mail Address: 15960 South US Highway 441, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTYRE JOHN J President 15960 South US Hwy 441, SUMMERFIELD, FL, 34491
Maureen McIntyre T Vice President 15960 South US Highway 441, Summerfield, FL, 34491
McIntyre Brittany L Chief Executive Officer 15960 South US Hwy 441, SUMMERFIELD, FL, 34491
JOHN J. MCINTYRE Agent 15960 South US Hwy 441, SUMMERFIELD, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132856 LEPRECHAUN SOFTWASH ACTIVE 2019-12-16 2029-12-31 - 15960 S US HWY 441, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 15960 South US Hwy 441, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 15960 South US Hwy 441, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2015-02-24 15960 South US Hwy 441, SUMMERFIELD, FL 34491 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-05 - -
REGISTERED AGENT NAME CHANGED 2006-10-05 JOHN J. MCINTYRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7713487000 2020-04-08 0491 PPP 15960 S US HIGHWAY 441, SUMMERFIELD, FL, 34491-5915
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118950
Loan Approval Amount (current) 118950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUMMERFIELD, MARION, FL, 34491-5915
Project Congressional District FL-06
Number of Employees 14
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119865.75
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State