Search icon

MIGRANDY CORPORATION - Florida Company Profile

Company Details

Entity Name: MIGRANDY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGRANDY CORPORATION 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: 29 May 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 1992 (33 years ago)
Document Number: 476992
FEI/EIN Number 592097298

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

Address: MIGRANDY CORPORATION, 675 CYPRESS DRIVE, MERRITT ISLAND, FL, 32952-3719, US
Mail Address: MIGRANDY CORPORATION, 675 CYPRESS DRIVE, MERRITT ISLAND, FL, 32952-3719, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENYHART TIBOR Director 1790 BAYSHORE DRIVE, COCOA BEACH, FL, 32931
MENYHART BARBARA H Director 1790 BAY SHORE DRIVE, COCOA BEACH, FL, 32931
MENYHART ANDREW W Vice President 140 Portside Ave., MERRITT ISLAND, FL, 329523719
MENYHART ANDREW W President 140 Portside Ave., MERRITT ISLAND, FL, 329523719
MENYHART TIBOR Agent 1790 BAY SHORE DRIVE, COCOA BEACH, FL, 32931
MENYHART, GREGORY H. Vice President 245 ALAMEDA DRIVE, MERRITT ISLAND, FL, 32952
MENYHART, MICHAEL A. President 1145 OLD PARSONAGE RD, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-26 MENYHART, TIBOR -
CHANGE OF MAILING ADDRESS 2012-02-22 MIGRANDY CORPORATION, 675 CYPRESS DRIVE, MERRITT ISLAND, FL 32952-3719 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 1790 BAY SHORE DRIVE, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-12 MIGRANDY CORPORATION, 675 CYPRESS DRIVE, MERRITT ISLAND, FL 32952-3719 -
AMENDMENT 1992-06-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000131375 TERMINATED 1000000008013 5376 7477 2004-10-28 2009-11-24 $ 27,400.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6424018506 2021-03-03 0455 PPS 675 Cypress Dr, Merritt Island, FL, 32952-3719
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188280
Loan Approval Amount (current) 188280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merritt Island, BREVARD, FL, 32952-3719
Project Congressional District FL-08
Number of Employees 18
NAICS code 332722
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 189714.02
Forgiveness Paid Date 2021-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State