Search icon

GREGORY MAIDA, INC. - Florida Company Profile

Company Details

Entity Name: GREGORY MAIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGORY MAIDA, 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 Apr 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2007 (18 years ago)
Document Number: P98000039946
FEI/EIN Number 650832637

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

Address: 189 Easy Street, Fort Pierce, FL, 34982, US
Mail Address: 189 Easy Street, Ft Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIDA GREGORY President 5805 ROSE PETAL COURT, PORT SAINT LUCIE, FL, 34986
MAIDA GREGORY Secretary 5805 NW ROSE PETAL COURT, PORT SAINT LUCIE, FL, 34986
MAIDA GREGORY Agent 189 Easy Street, Ft Pierce, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 189 Easy Street, Fort Pierce, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 189 Easy Street, Ft Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2023-04-20 189 Easy Street, Fort Pierce, FL 34982 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7787107702 2020-05-01 0455 PPP 5805 NW ROSE PETAL CT, PORT SAINT LUCIE, FL, 34986-4635
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57200
Loan Approval Amount (current) 57200
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 N
LMI N
Business Age Description Unanswered
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34986-4635
Project Congressional District FL-21
Number of Employees 7
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42018.1
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State