Search icon

MTS ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: MTS ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Dec 2008 (16 years ago)
Document Number: F02000001750
FEI/EIN Number 900003014

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

Address: 6421 Sea Sound Drive, Apollo Beach, FL, 33572, US
Mail Address: 6421 Sea Sound Drive, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SNEED MARK T Chairman 6421 Sea Sound Drive, Apollo Beach, FL, 33572
SNEED MARK T President 6421 Sea Sound Drive, Apollo Beach, FL, 33572
SNEED MARK T Secretary 6421 Sea Sound Drive, Apollo Beach, FL, 33572
SNEED MARK T Treasurer 6421 Sea Sound Drive, Apollo Beach, FL, 33572
SNEED MARK T Agent 6421 Sea Sound Drive, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 6421 Sea Sound Drive, Apollo Beach, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 6421 Sea Sound Drive, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2017-02-13 6421 Sea Sound Drive, Apollo Beach, FL 33572 -
CANCEL ADM DISS/REV 2008-12-01 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-11-06 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5657008902 2021-04-30 0455 PPS 6421 Seasound Drivenull 6421 Seasound Drivenull, Apollo Beach, FL, 33572
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Apollo Beach, HILLSBOROUGH, FL, 33572
Project Congressional District FL-16
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20979.82
Forgiveness Paid Date 2022-01-21
7908617307 2020-04-30 0455 PPP 6421 Seasound Drive, APOLLO BEACH, FL, 33572-1570
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
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 APOLLO BEACH, HILLSBOROUGH, FL, 33572-1570
Project Congressional District FL-16
Number of Employees 1
NAICS code 531390
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 21180.92
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State