Search icon

CUSTOM MAINTENANCE, INC.

Company Details

Entity Name: CUSTOM MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 1996 (29 years ago)
Document Number: P96000010035
FEI/EIN Number 593364199
Address: 4516 BEDFORD ROAD, JACKSONVILLE, FL, 32207
Mail Address: PO BOX 5306, JACKSONVILLE, FL, 32247
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GREENWALT JAMES L Agent 4516 BEDFORD ROAD, JACKSONVILLE, FL, 32207

President

Name Role Address
GREENWALT JAMES L President 4516 BEDFORD ROAD, JAX, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 GREENWALT, JAMES L No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 4516 BEDFORD ROAD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2008-01-16 4516 BEDFORD ROAD, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-02 4516 BEDFORD ROAD, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000576922 TERMINATED 1000000675068 DUVAL 2015-04-28 2035-05-13 $ 909.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000340445 TERMINATED 1000000160384 DUVAL 2010-02-10 2030-02-16 $ 3,924.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000168275 TERMINATED 1000000127065 DUVAL 2009-06-25 2030-02-16 $ 377.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000168309 TERMINATED 1000000127068 DUVAL 2009-06-25 2030-02-16 $ 3,329.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9094318600 2021-03-25 0491 PPP 4516 Bedford Rd, Jacksonville, FL, 32207-5806
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20044.97
Loan Approval Amount (current) 20044.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-5806
Project Congressional District FL-05
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20268.81
Forgiveness Paid Date 2022-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State