Search icon

MARIA CHARMAINE DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: MARIA CHARMAINE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA CHARMAINE DESIGNS, 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: 08 Oct 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2005 (20 years ago)
Document Number: P99000089308
FEI/EIN Number 900223186

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

Address: 1810 J&C Boulevard, Unit #1, NAPLES, FL, 34109, US
Mail Address: 1810 J&C Boulevard, Unit #1, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE MARIA C President 1810 J&C Boulevard, NAPLES, FL, 34109
PRICE MARIA C Agent 1810 J&C Boulevard, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 1810 J&C Boulevard, Unit #1, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 1810 J&C Boulevard, Unit #1, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-02-13 1810 J&C Boulevard, Unit #1, NAPLES, FL 34109 -
REINSTATEMENT 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-12-03 MARIA CHARMAINE DESIGNS, INC. -
CANCEL ADM DISS/REV 2004-09-20 - -
NAME CHANGE AMENDMENT 2004-09-14 MARIA CHARMAIN DESIGNS, INC. -
REGISTERED AGENT NAME CHANGED 2004-09-14 PRICE, MARIA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4498187203 2020-04-27 0455 PPP 1810 J and C Blvd. Unit #2, NAPLES, FL, 34109-1865
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36232.72
Loan Approval Amount (current) 36232.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-1865
Project Congressional District FL-19
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36691.34
Forgiveness Paid Date 2021-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State