Search icon

MUNYAN MANAGEMENT, INC. - Florida Company Profile

Company Details

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

MUNYAN 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: 11 Oct 2010 (15 years ago)
Document Number: P10000083026
FEI/EIN Number 27-3652496

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

Address: 7325 ULMERTON ROAD, LARGO, FL, 33771, US
Mail Address: 7325 ULMERTON ROAD, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNYAN RALPH W President 7325 ULMERTON ROAD, LARGO, FL, 33771
JOHNSTON KIMBERLY Treasurer 7325 ULMERTON ROAD, LARGO, FL, 33771
MUNYAN DANIEL Vice President 7325 ULMERTON ROAD, LARGO, FL, 33771
Thompson Dale Chief Financial Officer 1409 Quail Dr, Dunedin, FL, 34698
BASKIN HAMDEN H Agent 14020 ROOSEVELT BLVD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 7325 ULMERTON ROAD, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2024-04-30 7325 ULMERTON ROAD, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2021-03-02 BASKIN, HAMDEN H III -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 14020 ROOSEVELT BLVD, Suite 808, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5228687107 2020-04-13 0455 PPP 1175 GOULD STREET, CLEARWATER, FL, 33756-5720
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280477
Loan Approval Amount (current) 280477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-5720
Project Congressional District FL-13
Number of Employees 15
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 283912.84
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State