Search icon

MARIA WEST CORP - Florida Company Profile

Company Details

Entity Name: MARIA WEST CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA WEST CORP 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: 08 May 2024 (10 months ago)
Document Number: P24000033211
Address: 1030 N. TABOADA PT., CRYSTAL RIVER, FL, 34429
Mail Address: 1030 N. TABOADA PT., CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST MARIA A President 1030 N TABOADA PT, CRYSTAL RIVER, FL, 34429
WEST CHARLES EJR. Vice President 1030 N TABOADA PT., CRYSTAL RIVER, FL, 34429
WEST MARIA A Agent 1030 N TABOADA PT, CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000139375 BLOWER DOOR QUEEN ACTIVE 2024-11-14 2029-12-31 - 1030 N TABOADA PT, CRYSTAL RIVER, FL, 34429

Court Cases

Title Case Number Docket Date Status
WITTERS CONTRACTING CO., ET AL VS PAUL WEST, ET AL 2D2018-4547 2018-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
16-1153CA

Parties

Name DAVID J. WITTERS
Role Appellant
Status Active
Name WITTERS CONTRACTING CO.
Role Appellant
Status Active
Representations W. GUS BELCHER, I I, ESQ.
Name PAUL WEST
Role Appellee
Status Active
Representations J. BEN VITALE, ESQ., STEVEN S. LESKOVICH, ESQ.
Name MARIA WEST CORP
Role Appellee
Status Active
Name HON. LISA PORTER
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WITTERS CONTRACTING CO.
Docket Date 2020-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-08-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR REHEARING OR, IN THE ALTERNATIVE, FOR CLARIFICATION
On Behalf Of WITTERS CONTRACTING CO.
Docket Date 2020-08-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR, IN THE ALTERNATIVE, FOR CLARIFICATION
On Behalf Of PAUL WEST
Docket Date 2020-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants filed a motion for appellate attorneys' fees pursuant to section 713.31(2)(c), Florida Statutes (2018). The request for attorney's fees is remanded to the trial court; if the Appellants establish their entitlement thereto, the trial court is authorized to award Appellants all of the reasonable appellate attorney's fees they incurred. Appellees filed a motion for appellate attorneys' fees pursuant to section 713.29. That request is also remanded to the trial court; if the Appellees establish their entitlement thereto, the trial court is authorized to award Appellees all of the reasonable appellate attorney's fees they incurred.
Docket Date 2020-07-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2020-04-28
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-GRANT SUBSTIT. OF COUNSEL ~ The Belcher Law Firm, P.A., is recognized as Appellants' counsel of record, and Belcher & Epstein, P.A., is relieved of further responsibility in this appeal.
Docket Date 2020-02-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of WITTERS CONTRACTING CO.
Docket Date 2019-12-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 17, 2019, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT DAVID J. WITTERS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of WITTERS CONTRACTING CO.
Docket Date 2019-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WITTERS CONTRACTING CO.
Docket Date 2019-08-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of WITTERS CONTRACTING CO.
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by August 12, 2019.
Docket Date 2019-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WITTERS CONTRACTING CO.
Docket Date 2019-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES AND COST
On Behalf Of PAUL WEST
Docket Date 2019-06-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PAUL WEST
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by June 12, 2019.
Docket Date 2019-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PAUL WEST
Docket Date 2019-04-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WITTERS CONTRACTING CO.
Docket Date 2019-04-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 19 PAGES
Docket Date 2019-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by April 11, 2019.
Docket Date 2019-03-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of WITTERS CONTRACTING CO.
Docket Date 2019-02-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 24 PAGES
Docket Date 2019-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ PORTER - 993 PAGES
Docket Date 2019-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-01-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PAUL WEST
Docket Date 2019-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WITTERS CONTRACTING CO.
Docket Date 2018-11-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WITTERS CONTRACTING CO.
Docket Date 2018-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2024-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2520628710 2021-03-29 0455 PPP 7400 NW 29th St, Margate, FL, 33063-7845
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) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-7845
Project Congressional District FL-23
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20943.68
Forgiveness Paid Date 2021-10-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State