Search icon

STAIRMASTERZ INC. - Florida Company Profile

Company Details

Entity Name: STAIRMASTERZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAIRMASTERZ 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: 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

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

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
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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4125798300 2021-01-22 0491 PPS 3419 Wd Judge Dr Ste 130, Orlando, FL, 32808-7443
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385757
Loan Approval Amount (current) 385757.73
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-7443
Project Congressional District FL-10
Number of Employees 36
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 388864.93
Forgiveness Paid Date 2021-11-24
5581037003 2020-04-05 0491 PPP 3419 WD Judge Drive, Suite 130, ORLANDO, FL, 32808-7430
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472500
Loan Approval Amount (current) 472500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32808-7430
Project Congressional District FL-10
Number of Employees 42
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 475098.75
Forgiveness Paid Date 2020-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State