Search icon

6301, INC. - Florida Company Profile

Company Details

Entity Name: 6301, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

6301, 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: 16 Mar 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: 378809
FEI/EIN Number 591407222

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

Address: 8000 N. ARMENIA AVENUE, TAMPA, FL, 33604, US
Mail Address: 8000 N. ARMENIA AVENUE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENTHAL TODD K President 8000 N. AREMINA AVENUE, SUITE E, TAMPA,, FL, 33604
Rosenthal Todd K Agent 8000 N. ARMENIA AVENUE, SUITE E, TAMPA,, FL, 33604
ROSENTHAL, TODD K Vice President 8000 N. ARMENIA AVENUE, SUITE E, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
AMENDMENT 2021-02-22 - -
REGISTERED AGENT NAME CHANGED 2020-07-22 Rosenthal, Todd K -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 8000 N. ARMENIA AVENUE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 1999-02-23 8000 N. ARMENIA AVENUE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-23 8000 N. ARMENIA AVENUE, SUITE E, TAMPA,, FL 33604 -

Court Cases

Title Case Number Docket Date Status
A. S., A MINOR AND DEMARIS PERES AS LEGAL GUARDIAN VS MTV ENTERPRISES, LLC, ET AL 2D2019-4948 2019-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9486

Parties

Name A. S., A MINOR
Role Appellant
Status Active
Representations DANILO CRUZ CARINO,ESQ.
Name DEMARIS PERES
Role Appellant
Status Active
Name 6301, INC.
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name MTV ENTERPRISES LLC
Role Appellee
Status Active
Representations JOSEPH T. METZGER, ESQ., SARAH H. L. CHIEN, ESQ.

Docket Entries

Docket Date 2020-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of A. S., A MINOR
Docket Date 2019-12-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of A. S., A MINOR
Docket Date 2019-12-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
DEMARIS PERES VS MTV ENTERPRISES, LLC AND 6301, INC. 2D2019-4936 2019-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9469

Parties

Name DEMARIS PERES
Role Appellant
Status Active
Representations DANILO CRUZ CARINO,ESQ.
Name 6301, INC.
Role Appellee
Status Active
Name MTV ENTERPRISES LLC
Role Appellee
Status Active
Representations JOSEPH T. METZGER, ESQ., SARAH H. L. CHIEN, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-12-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DEMARIS PERES
Docket Date 2019-12-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DEMARIS PERES
S. C., A MINOR AND SANDRA GARCIA AS LEGAL GUARDIAN VS MTV ENTERPRISES, LLC, ET AL 2D2019-4950 2019-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9786

Parties

Name SANDRA GARCIA
Role Appellant
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name 6301, INC.
Role Appellee
Status Active
Name S. C., A MINOR
Role Appellant
Status Active
Representations DANILO CRUZ CARINO,ESQ.
Name MTV ENTERPRISES LLC
Role Appellee
Status Active
Representations SARAH H. L. CHIEN, ESQ., JOSEPH T. METZGER, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-01-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of S. C., A MINOR
Docket Date 2019-12-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of S. C., A MINOR
Docket Date 2019-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
L. C., A MINOR AND ARELIZ SANTIAGO AS LEGAL GUARDIAN VS MTV ENTERPRISES, LLC, ET AL 2D2019-4946 2019-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9788

Parties

Name ARELIZ SANTIAGO
Role Appellant
Status Active
Name L. C., A MINOR
Role Appellant
Status Active
Representations DANILO CRUZ CARINO,ESQ., SARAH H. L. CHIEN, ESQ.
Name MTV ENTERPRISES LLC
Role Appellee
Status Active
Representations JOSEPH T. METZGER, ESQ.
Name 6301, INC.
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of L. C., A MINOR
Docket Date 2019-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of L. C., A MINOR
Docket Date 2019-12-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
R. P., A MINOR AND CARMEN MENDEZ AS LEGAL GUARDIAN VS MTV ENTERPRISES, LLC, ET AL 2D2019-4945 2019-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-12519

Parties

Name R. P., A MINOR
Role Appellant
Status Active
Representations DANILO CRUZ CARINO,ESQ.
Name CARMEN MENDEZ
Role Appellant
Status Active
Name MTV ENTERPRISES LLC
Role Appellee
Status Active
Representations JOSEPH T. METZGER, ESQ., SARAH H. L. CHIEN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name 6301, INC.
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-12-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of R. P., A MINOR
Docket Date 2020-01-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of R. P., A MINOR

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-13
Amendment 2021-02-22
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5863148507 2021-03-02 0455 PPP 8000 N Armenia Ave, Tampa, FL, 33604-2758
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833.33
Loan Approval Amount (current) 10833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-2758
Project Congressional District FL-14
Number of Employees 1
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 10935.95
Forgiveness Paid Date 2022-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State