Search icon

MAD TRAVEL, INC. - Florida Company Profile

Company Details

Entity Name: MAD TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAD TRAVEL, INC. 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: 07 Oct 1981 (44 years ago)
Document Number: F47627
FEI/EIN Number 592136296

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

Address: 36 9TH ST. S, SUITE 3, NAPLES, FL, 34102
Mail Address: 36 9TH ST. S, SUITE 3, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY LEE B President 36 9TH ST SOUTH SUITE #3, NAPLES, FL, 34102
MCCARTHY LISA R Vice President 36 9TH ST SOUTH SUITE #3, NAPLES, FL, 34102
MCCARTHY LEE B Agent 36 9TH ST S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-03-24 MCCARTHY, LEE B -
CHANGE OF PRINCIPAL ADDRESS 2001-01-29 36 9TH ST. S, SUITE 3, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2001-01-29 36 9TH ST. S, SUITE 3, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-29 36 9TH ST S, SUITE 3, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9543337105 2020-04-15 0455 PPP 36 9TH ST, NAPLES, FL, 34102
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115847.5
Loan Approval Amount (current) 115847.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 7
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117408.22
Forgiveness Paid Date 2021-08-26
4620628303 2021-01-23 0455 PPS 36 9th St S Ste 3, Naples, FL, 34102-6225
Loan Status Date 2024-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115185.22
Loan Approval Amount (current) 115185.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-6225
Project Congressional District FL-19
Number of Employees 5
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118992.73
Forgiveness Paid Date 2024-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State