Search icon

STAIRMASTERZ INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STAIRMASTERZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 1999 (26 years ago)
Date of dissolution: 25 Aug 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Aug 2023 (2 years ago)
Document Number: P99000082740
FEI/EIN Number 593603731
Address: 3419 WD Judge Drive, SUITE 130, ORLANDO, FL, 32808, US
Mail Address: 3419 WD Judge Drive, SUITE 130, ORLANDO, FL, 32808, US
ZIP code: 32808
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBLE THOMAS J Chief Executive Officer 3419 W.D. JUDGE DRIVE, ORLANDO, FL, 32808
KIMBLE JANET B Seni 3419 W.D. JUDGE DRIVE, ORLANDO, FL, 32808
Marsh Larry President 3419 W.D. JUDGE DRIVE, ORLANDO, FL, 32808
Chizlett Vincent Vice President 3419 W.D. JUDGE DRIVE, ORLANDO, FL, 32808
LoBianco Paul Vice President 3419 W.D. JUDGE DRIVE, ORLANDO, FL, 32808
KIMBLE THOMAS J Agent 3419 W.D. JUDGE ROAD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CONVERSION 2023-08-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000429503. CONVERSION NUMBER 900000244079
REGISTERED AGENT ADDRESS CHANGED 2022-02-19 3419 W.D. JUDGE ROAD, SUITE 130, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 3419 WD Judge Drive, SUITE 130, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2020-01-20 3419 WD Judge Drive, SUITE 130, ORLANDO, FL 32808 -
AMENDMENT 2009-06-17 - -
REGISTERED AGENT NAME CHANGED 2006-02-15 KIMBLE, THOMAS J -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-02-08

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$385,757
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$385,757.73
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$388,864.93
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $385,755.73
Utilities: $1
Jobs Reported:
42
Initial Approval Amount:
$472,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$472,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$475,098.75
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $354,375
Utilities: $118,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State