Search icon

MAINTENANCE & SUPPLIES UNLIMITED INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAINTENANCE & SUPPLIES UNLIMITED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2010 (16 years ago)
Document Number: P10000001394
FEI/EIN Number 27-1676393
Address: 812 SE 8th Ave, DEERFIELD BEACH, FL, 33441, US
Mail Address: 812 SE 8th Ave, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLIS DIANA Agent 8699 SAWPINE RD, DELRAY BEACH, FL, 33446
BULLIS DIANA M President 8699 SAWPINE RD, DELRAY BEACH, FL, 33446
BULLIS DIANA M Vice President 8699 SAWPINE RD, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000086625 JB MAINTENANCE & SUPPLY, INC. ACTIVE 2023-07-24 2028-12-31 - 75 SE 10TH STREET, DEERFIELD BEACH, FL, 33441
G14000075756 JB MAINTENANCE &SUPPLY, INC EXPIRED 2014-07-22 2019-12-31 - 75 SOUTH EAST 10TH STREET, DEERFIELD BEACH, FL, 33441
G10000009052 JB MAINTENANCE & SUPPLY, INC. EXPIRED 2010-01-28 2015-12-31 - 75 SE 10TH STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 812 SE 8th Ave, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-04-29 812 SE 8th Ave, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2018-09-12 BULLIS, DIANA -
REGISTERED AGENT ADDRESS CHANGED 2018-09-12 8699 SAWPINE RD, DELRAY BEACH, FL 33446 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000025933 TERMINATED 1000000387255 BROWARD 2012-12-21 2033-01-02 $ 3,540.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-29
Reg. Agent Change 2018-09-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-25

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53973.85
Total Face Value Of Loan:
53973.85
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44000.00
Total Face Value Of Loan:
44000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$44,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,481.56
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $44,000
Jobs Reported:
20
Initial Approval Amount:
$53,973.85
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,973.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,626.03
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $53,973.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State