Search icon

MARY DAWN, INC.

Company Details

Entity Name: MARY DAWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 2005 (19 years ago)
Document Number: P05000149211
FEI/EIN Number 223918093
Address: 1032 SE PORT SAINT LUCIE BLVD, PORT ST. LUCIE, FL, 34952, US
Mail Address: 1032 SE PORT SAINT LUCIE BLVD, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
VANDERBUSH MARY DAWN Agent 1032 SE PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34952

President

Name Role Address
VANDERBUSH MARY DAWN President 402 se strait ave, PORT ST. LUCIE, FL, 34983

Secretary

Name Role Address
VANDERBUSH MARY DAWN Secretary 402 se strait ave, PORT ST. LUCIE, FL, 34983

Treasurer

Name Role Address
VANDERBUSH MARY DAWN Treasurer 402 se strait ave, PORT ST. LUCIE, FL, 34983

Director

Name Role Address
VANDERBUSH MARY DAWN Director 402 se strait ave, PORT ST. LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000149021 BOGEYS & STOGEYS ACTIVE 2023-12-08 2028-12-31 No data 1032 SE PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 1032 SE PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2010-01-13 VANDERBUSH, MARY DAWN No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 1032 SE PORT SAINT LUCIE BLVD, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2006-04-27 1032 SE PORT SAINT LUCIE BLVD, PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2793438500 2021-02-22 0455 PPS 1032 SE Port St Lucie Blvd, Port St Lucie, FL, 34952-5306
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12912
Loan Approval Amount (current) 12912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34952-5306
Project Congressional District FL-21
Number of Employees 7
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13028.93
Forgiveness Paid Date 2022-01-19
5838868008 2020-06-29 0455 PPP 1032 Southeast Port Saint Lucie Boulevard, Port St. Lucie, FL, 34952-5306
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12912
Loan Approval Amount (current) 12912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Port St. Lucie, SAINT LUCIE, FL, 34952-5306
Project Congressional District FL-21
Number of Employees 6
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13032.98
Forgiveness Paid Date 2021-06-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State