Search icon

MASTERS ARCHITECTURAL GROUP 4, INC.

Company Details

Entity Name: MASTERS ARCHITECTURAL GROUP 4, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2005 (20 years ago)
Document Number: P05000081408
FEI/EIN Number 202998426
Address: 308 EAST 7TH AVENUE, SUITE 102, TAMPA, FL, 33602, US
Mail Address: 308 EAST 7TH AVENUE, SUITE 102, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PETERIKA NICOLE L Agent 501 E AMELIA AVE, TAMPA, FL, 33602

President

Name Role Address
PETERIKA NICOLE L President 308 EAST 7TH AVENUE, TAMPA, FL, 33602

Secretary

Name Role Address
PETERIKA NICOLE L Secretary 308 EAST 7TH AVENUE, TAMPA, FL, 33602

Treasurer

Name Role Address
PETERIKA NICOLE L Treasurer 308 EAST 7TH AVENUE, TAMPA, FL, 33602

Director

Name Role Address
PETERIKA NICOLE L Director 308 EAST 7TH AVENUE, TAMPA, FL, 33602

Vice President

Name Role Address
PETERIKA RICHARD F Vice President 308 EAST 7TH AVENUE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 308 EAST 7TH AVENUE, SUITE 102, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2023-01-31 308 EAST 7TH AVENUE, SUITE 102, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2016-10-14 PETERIKA, NICOLE L No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 501 E AMELIA AVE, TAMPA, FL 33602 No data
AMENDMENT 2005-08-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-10-14
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6303817104 2020-04-14 0455 PPP 1000 ASHLEY DR Suite 505, TAMPA, FL, 33602-3717
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77100
Loan Approval Amount (current) 77100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-3717
Project Congressional District FL-14
Number of Employees 6
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77803.41
Forgiveness Paid Date 2021-03-24
5402208302 2021-01-25 0455 PPS 1000 N Ashley Dr Ste 505, Tampa, FL, 33602-3717
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66900
Loan Approval Amount (current) 66900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-3717
Project Congressional District FL-14
Number of Employees 6
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67273.91
Forgiveness Paid Date 2021-08-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State