Search icon

ST. CLOUD MAIDS, INC. - Florida Company Profile

Company Details

Entity Name: ST. CLOUD MAIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. CLOUD MAIDS, 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: 30 Jan 2019 (6 years ago)
Document Number: P19000010500
FEI/EIN Number 86-3470627

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

Address: 1532 CATERPILLAR STREET, SAINT CLOUD, FL, 34771
Mail Address: 1532 CATERPILLAR STREET, SAINT CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER NICHOLE J President 1532 CATERPILLAR STREET, SAINT CLOUD,, FL, 34771
Fletcher TRAVIS E Vice President 1532 CATERPILLAR STREET, Saint Cloud, FL, 34771
FLETCHER NICHOLE J Agent 1532 CATERPILLAR STREET, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-10 FLETCHER, NICHOLE J -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-27
Domestic Profit 2019-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1446628804 2021-04-10 0455 PPS 1532 Caterpillar St, Saint Cloud, FL, 34771-7529
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7115
Loan Approval Amount (current) 7115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-7529
Project Congressional District FL-09
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7152.19
Forgiveness Paid Date 2021-10-25
1893967709 2020-05-01 0455 PPP 1532 CATERPILLAR ST, SAINT CLOUD, FL, 34771
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT CLOUD, OSCEOLA, FL, 34771-0001
Project Congressional District FL-09
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5307.74
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State