Search icon

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

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
454367239
Plan Year:
2019
Number Of Participants:
10
Plan Year:
2018
Number Of Participants:
10
Plan Year:
2017
Number Of Participants:
10
Plan Year:
2016
Number Of Participants:
16
Plan Year:
2015
Number Of Participants:
22

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102700.00
Total Face Value Of Loan:
102700.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102700
Current Approval Amount:
102700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104191.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State