Search icon

MARTINO CHILLURA MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: MARTINO CHILLURA MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTINO CHILLURA MANAGEMENT, 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: 10 May 2006 (19 years ago)
Document Number: P06000066419
FEI/EIN Number 134335859

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

Address: 9732 N. 56TH STREET, TAMPA, FL, 33617
Mail Address: 9732 N. 56TH STREET, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILLURA FRANK M President 9732 N. 56TH STREET, TAMPA, FL, 33617
CHILLURA FRANK Agent 9732 N. 56TH STREET, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-05 CHILLURA, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 9732 N. 56TH STREET, TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 9732 N. 56TH STREET, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2008-01-04 9732 N. 56TH STREET, TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8597307010 2020-04-08 0455 PPP 9732 N 56TH ST, TEMPLE TERRACE, FL, 33617-5508
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 N
Business Age Description Existing or more than 2 years old
Project Address TEMPLE TERRACE, HILLSBOROUGH, FL, 33617-5508
Project Congressional District FL-15
Number of Employees 2
NAICS code 531311
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 13130.36
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State