Search icon

MOUNTAIN VIEW MEDIA INC

Company Details

Entity Name: MOUNTAIN VIEW MEDIA INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Dec 2019 (5 years ago)
Document Number: F20000000131
FEI/EIN Number 86-1032562
Address: 100 S Ashley DR, STE 600, Tampa, FL 33602
Mail Address: 100 S Ashley DR, STE 600, Tampa, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: ARIZONA

Agent

Name Role Address
DESGROSSEILLIERS, JANE Agent 9334 HEARTWELLVILLE AVE FL, ENGLEWOOD, FL 34224

Chairman

Name Role Address
Desgrosseilliers, Jane Chairman 9334 HEARTWELLVILLE AVE FL, ENGLEWOOD, FL 34224

Vice Chairman

Name Role Address
Desgrosseilliers, Jane Vice Chairman 9334 HEARTWELLVILLE AVE FL, ENGLEWOOD, FL 34224

Director

Name Role Address
Desgrosseilliers, Jane Director 9334 HEARTWELLVILLE AVE FL, ENGLEWOOD, FL 34224

President

Name Role Address
Desgrosseilliers, Jane President 9334 HEARTWELLVILLE AVE FL, ENGLEWOOD, FL 34224

Vice President

Name Role Address
Desgrosseilliers, Jane Vice President 9334 HEARTWELLVILLE AVE FL, ENGLEWOOD, FL 34224

Secretary

Name Role Address
Desgrosseilliers, Jane Secretary 9334 HEARTWELLVILLE AVE FL, ENGLEWOOD, FL 34224

Treasurer

Name Role Address
Desgrosseilliers, Jane Treasurer 9334 HEARTWELLVILLE AVE FL, ENGLEWOOD, FL 34224

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-12 100 S Ashley DR, STE 600, Tampa, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-23 100 S Ashley DR, STE 600, Tampa, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-23 9334 HEARTWELLVILLE AVE FL, ENGLEWOOD, FL 34224 No data
REGISTERED AGENT NAME CHANGED 2020-08-12 DESGROSSEILLIERS, JANE No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-12-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-08-12
Foreign Profit 2019-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1144127707 2020-05-01 0455 PPP 4021 Wildgrass Place, Parrish, FL, 34219
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6728
Loan Approval Amount (current) 6727.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Parrish, MANATEE, FL, 34219-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6789.09
Forgiveness Paid Date 2021-04-05

Date of last update: 15 Feb 2025

Sources: Florida Department of State