Search icon

MASTERPIECE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MASTERPIECE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTERPIECE ENTERPRISES, 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: 29 Jan 2016 (9 years ago)
Document Number: P16000008632
FEI/EIN Number 61-1781041

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

Address: 802 JEFFERSON AVE., IMMOKALEE, FL, 34142, US
Mail Address: 802 JEFFERSON AVE., IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLA ADOLFO JR. Director 802 JEFFERSON AVE., IMMOKALEE, FL, 34142
VILLA ADOLFO JR. President 802 JEFFERSON AVE., IMMOKALEE, FL, 34142
VILLA ADOLFO JR. Vice President 802 JEFFERSON AVE., IMMOKALEE, FL, 34142
VILLA ADOLFO JR. Secretary 802 JEFFERSON AVE., IMMOKALEE, FL, 34142
VILLA ADOLFO JR. Treasurer 802 JEFFERSON AVE., IMMOKALEE, FL, 34142
VILLA ADOLFO JR. Agent 802 JEFFERSON AVE., IMMOKALEE, FL, 34142

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-02
Domestic Profit 2016-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13410766 0418800 1978-10-05 14851 NW 27 AVE, Opa-Locka, FL, 33054
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-05
Case Closed 1978-10-20
13393640 0418800 1978-08-15 14851 NW 27 AVE, Opa-Locka, FL, 33054
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-15
Case Closed 1978-10-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-08-17
Abatement Due Date 1978-09-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1978-08-17
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-08-17
Abatement Due Date 1978-09-18
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IIB
Issuance Date 1978-08-17
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-08-17
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1978-08-17
Abatement Due Date 1978-09-18
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-08-17
Abatement Due Date 1978-09-18
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1978-08-17
Abatement Due Date 1978-09-18
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-08-17
Abatement Due Date 1978-09-18
Nr Instances 3
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-08-17
Abatement Due Date 1978-09-18
Nr Instances 4
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1978-08-17
Abatement Due Date 1978-09-18
Nr Instances 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1978-08-17
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1978-08-17
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3552957304 2020-04-29 0455 PPP 802 JEFFERSON AVE W, IMMOKALEE, FL, 34142-2206
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115845
Loan Approval Amount (current) 115845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address IMMOKALEE, COLLIER, FL, 34142-2206
Project Congressional District FL-18
Number of Employees 25
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116844.76
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State