Search icon

MAURAX CORP

Company Details

Entity Name: MAURAX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (9 years ago)
Document Number: P05000080848
FEI/EIN Number 20-2948316
Address: 246 S Country Club Rd, Lake Mary, FL, 32746, US
Mail Address: 246 S COUNTRY CLUB RD, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
vargas axel Dr. Agent 246 S COUNTRY CLUB RD, LAKE MARY, FL, 32746

President

Name Role Address
VARGAS AXEL P President 246 S COUNTRY CLUB RD, LAKE MARY, FL, 32746

Vice President

Name Role Address
MAURA VARGAS VP Vice President 246 S COUNTRY CLUB RD, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05171700104 PDQ MAIL & MORE ACTIVE 2005-06-20 2025-12-31 No data 3665 SOUTH ORLANDO DR, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 246 S Country Club Rd, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2024-01-16 246 S Country Club Rd, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2024-01-16 vargas, axel, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 246 S COUNTRY CLUB RD, LAKE MARY, FL 32746 No data
REINSTATEMENT 2015-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8807498702 2021-04-08 0491 PPS 3665 S Orlando Dr, Sanford, FL, 32773-5611
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4337.5
Loan Approval Amount (current) 4337.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-5611
Project Congressional District FL-07
Number of Employees 2
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4345.21
Forgiveness Paid Date 2021-06-30
4926118110 2020-07-17 0491 PPP 5665 S Orlando Dr, SANFORD, FL, 32773
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32773-4100
Project Congressional District FL-07
Number of Employees 2
NAICS code 561431
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6561.03
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State