Search icon

MAIER LAW, P.A. - Florida Company Profile

Company Details

Entity Name: MAIER LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MAIER LAW, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Mar 2012 (13 years ago)
Document Number: P12000028928
FEI/EIN Number 45-4906355

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

Address: 500 S. Australian Ave., Suite 500, WEST PALM BEACH, FL 33401
Mail Address: 500 S. Australian Ave., Suite 500, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIER, JASON C Agent 8277 Butler Greenwood Dr., Royal Palm Beach, FL 33411
MAIER, JASON C President 8277 Butler Greenwood Dr., WEST PALM BEACH, FL 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 8277 Butler Greenwood Dr., Royal Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 500 S. Australian Ave., Suite 500, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-02-28 500 S. Australian Ave., Suite 500, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3427338510 2021-02-23 0455 PPS 301 Clematis St Ste 3000, West Palm Beach, FL, 33401-4609
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-4609
Project Congressional District FL-20
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12600.34
Forgiveness Paid Date 2021-12-14
4268697404 2020-05-08 0455 PPP 301 Clematis Street Suite 3000, West Palm Beach, FL, 33401
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12642.47
Forgiveness Paid Date 2021-06-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State