Search icon

MGT. ALTERNATIVES, LTD. CORP. - Florida Company Profile

Company Details

Entity Name: MGT. ALTERNATIVES, LTD. CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F14000002932
FEI/EIN Number 454367239

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

Address: 125 NW 110th Ave, Suite 101B, OCALA, FL, 34482, US
Mail Address: PO Box 773815, OCALA, FL, 34477, US
ZIP code: 34482
County: Marion
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MGT. ALTERNATIVES, LTD 401K PLAN 2019 454367239 2020-05-26 MGT. ALTERNATIVES, LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-10-01
Business code 541600
Plan sponsor’s address 125 NW 110TH AVE., SUITE 101B, OCALA, FL, 34481

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing LESLIE WILLIAMS
Valid signature Filed with authorized/valid electronic signature
MGT. ALTERNATIVES, LTD 401K PLAN 2018 454367239 2019-03-05 MGT. ALTERNATIVES, LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-10-01
Business code 541600
Plan sponsor’s address 3320 SW 34TH AVE., STE 102, OCALA, FL, 34474

Signature of

Role Plan administrator
Date 2019-03-05
Name of individual signing LESLIE WILLIAMS
Valid signature Filed with authorized/valid electronic signature
MGT. ALTERNATIVES, LTD 401K PLAN 2017 454367239 2018-04-11 MGT. ALTERNATIVES, LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-10-01
Business code 541600
Plan sponsor’s address 3320 SW 34TH AVE., STE 102, OCALA, FL, 34474

Signature of

Role Plan administrator
Date 2018-04-11
Name of individual signing LESLIE WILLIAMS
Valid signature Filed with authorized/valid electronic signature
MGT. ALTERNATIVES, LTD 401K PLAN 2016 454367239 2017-05-17 MGT. ALTERNATIVES, LTD 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-10-01
Business code 541600
Plan sponsor’s address 3320 SW 34TH AVE., STE 102, OCALA, FL, 34474

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing LESLIE WILLIAMS
Valid signature Filed with authorized/valid electronic signature
MGT. ALTERNATIVES, LTD 401K PLAN 2015 454367239 2016-07-22 MGT. ALTERNATIVES, LTD 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-10-01
Business code 541600
Plan sponsor’s address 3320 SW 34TH AVE., STE 102, OCALA, FL, 34474

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing LESLIE WILLIAMS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MELL JAMES A Vice President 4335 NW 110th Avenue, OCALA, FL, 34482
MELL JAMES A Director 4335 NW 110th Avenue, OCALA, FL, 34482
HAMM VERNON LJR. President 4335 NW 110th Avenue, OCALA, FL, 34482
HAMM VERNON LJR. Secretary 4335 NW 110th Avenue, OCALA, FL, 34482
HAMM VERNON LJR. Treasurer 4335 NW 110th Avenue, OCALA, FL, 34482
HAMM VERNON LJR. Director 4335 NW 110th Avenue, OCALA, FL, 34482
MELL JAMES A Agent 8355 NW 110TH STREET, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 125 NW 110th Ave, Suite 101B, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2020-01-06 125 NW 110th Ave, Suite 101B, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2017-04-18 MELL, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 8355 NW 110TH STREET, REDDICK, FL 32686 -

Documents

Name Date
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
Reg. Agent Change 2017-04-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-02-27
Foreign Profit 2014-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5698257308 2020-04-30 0491 PPP 125 NW 110th Avenue, Ocala, FL, 34482
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102700
Loan Approval Amount (current) 102700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34482-0001
Project Congressional District FL-03
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104191.26
Forgiveness Paid Date 2021-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State