Search icon

MARRIS INSTALLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: MARRIS INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARRIS INSTALLATIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 1997 (27 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000106523
FEI/EIN Number 593491973

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

Address: 650 EAST AVE, CLERMONT, FL, 34711
Mail Address: 650 EAST AVE, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRIS LOU ANNE Secretary 650 EAST AVE., CLERMONT, FL, 34711
MARRIS PETE E Agent 650 EAST AVE., CLERMONT, FL, 34711
MARRIS PETE President 650 EAST AVE., CLERMONT, FL, 34711
MARRIS LOU ANNE Vice President 650 EAST AVENUE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-03-01 - -
REGISTERED AGENT NAME CHANGED 2016-03-01 MARRIS, PETE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2009-04-18 650 EAST AVE, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-22 650 EAST AVE., CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-24 650 EAST AVE, CLERMONT, FL 34711 -
CANCEL ADM DISS/REV 2005-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-03-01
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7600187204 2020-04-28 0491 PPP 650 EAST AVE, CLERMONT, FL, 34711
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39570
Loan Approval Amount (current) 39570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 6
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40007.98
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State