Search icon

MARIA'S RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: MARIA'S RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA'S RESTAURANT, 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: 19 Sep 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2005 (19 years ago)
Document Number: S81618
FEI/EIN Number 650352118

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

Address: 27080 OLD US 41, BONITA SPRINGS, FL, 34135, US
Mail Address: P.O. BOX 1871, BONITA SPRINGS, FL, 34133, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO Maria F President 27080 OLD 41 ROAD, BONITA SPRINGS, FL, 34135
ROMERO JOSE ASr. Vice President 10620 LANDAU LN, BONITA SPRING, FL, 34135
Romero Maria F Agent 27080 OLD US 41, BONITA SPRING, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 27080 OLD US 41, BONITA SPRING, FL 34135 -
REGISTERED AGENT NAME CHANGED 2022-03-05 Romero, Maria F -
CHANGE OF MAILING ADDRESS 2021-01-28 27080 OLD US 41, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 27080 OLD US 41, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2005-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000846044 TERMINATED 1000000689473 LEE 2015-08-10 2035-08-13 $ 71,594.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J11000674247 TERMINATED 1000000235449 LEE 2011-10-04 2031-10-12 $ 490.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10001107397 TERMINATED 1000000196836 LEE 2010-12-03 2030-12-08 $ 411.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000296761 TERMINATED 1000000151735 LEE 2009-11-23 2030-02-16 $ 1,872.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000296787 TERMINATED 1000000151740 LEE 2009-11-23 2030-02-16 $ 1,292.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000296803 TERMINATED 1000000151743 LEE 2009-11-23 2030-02-16 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5994417204 2020-04-27 0455 PPP 27080 Old US 41, BONITA SPRINGS, FL, 34135-5403
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20672.47
Loan Approval Amount (current) 20672.47
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 Y
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-5403
Project Congressional District FL-19
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20863.9
Forgiveness Paid Date 2021-04-08
4084618502 2021-02-25 0455 PPS 27080 Old 41 Rd, Bonita Springs, FL, 34135-5403
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55047.4
Loan Approval Amount (current) 55047.4
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-5403
Project Congressional District FL-19
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55664.23
Forgiveness Paid Date 2022-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State