Search icon

TINA MAPLES P.A. - Florida Company Profile

Company Details

Entity Name: TINA MAPLES P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TINA MAPLES P.A. 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: 22 Aug 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: P11000074589
FEI/EIN Number 453039790

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

Mail Address: 1430 Aaron Baker Road, BAKER, FL, 32531, US
Address: 1430 Aaron Baker Rd, Baker, FL, 32531, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAPLES TINA M President 1430 AARON BAKER RD, BAKER, FL, 32531
MAPLES TINA M Agent 756 Industrial Drive, Crestview, FL, 32539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000126313 NEXTHOME HEROES CHOICE REALTY ACTIVE 2024-10-11 2029-12-31 - 1430 AARON BAKER RD, BAKER, FL, 32531
G17000013585 NEXTHOME HEROES CHOICE REALTY EXPIRED 2017-02-06 2022-12-31 - 2008 FAULK FERRY ROAD, BAKER, FL, 32531
G11000107412 F1RST TEAM REALTY ADVANTAGE EXPIRED 2011-11-03 2016-12-31 - 1501 S. FERDON BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 1430 Aaron Baker Rd, Baker, FL 32531 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 1430 Aaron Baker Rd, Baker, FL 32531 -
CHANGE OF MAILING ADDRESS 2022-01-26 1430 Aaron Baker Rd, Baker, FL 32531 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 756 Industrial Drive, Crestview, FL 32539 -
AMENDMENT AND NAME CHANGE 2016-05-23 TINA MAPLES P.A. -
REGISTERED AGENT NAME CHANGED 2011-09-23 MAPLES, TINA M -
AMENDMENT 2011-09-23 - -
AMENDMENT 2011-09-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
Amendment and Name Change 2016-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1661787203 2020-04-15 0491 PPP 756 INDUSTRIAL DR, CRESTVIEW, FL, 32539-2207
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32539-2207
Project Congressional District FL-01
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Female Owned
Veteran Veteran
Forgiveness Amount 7044.88
Forgiveness Paid Date 2020-12-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State