Search icon

MICHKELDEL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHKELDEL, INC.
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 Nov 1993 (32 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F93000005121
FEI/EIN Number 521826836

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

Address: 1351 AIRPORT RD, JACKSONVILLE, FL, 32218
Mail Address: 11855 HOLLY LANE #101, WALDORF, MD, 20601
ZIP code: 32218
County: Duval
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
GROVER GARY President 11855 HOLLY LANE #101, WALDORF, MD, 20601
GROVER GARY Director 11855 HOLLY LANE #101, WALDORF, MD, 20601
GOTHAM VICK Agent 1351 AIRPORT ROAD, JACKSONVILLE, FL, 32218
GROVER RITA Secretary 11855 HOLLY LANE #101, WALDORF, MD, 20601
GROVER RITA Treasurer 11855 HOLLY LANE #101, WALDORF, MD, 20601
GROVER RITA Director 11855 HOLLY LANE #101, WALDORF, MD, 20601
MICHKELDEL, INC. Comp -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030201 QUALITY INN AIRPORT ACTIVE 2010-03-29 2025-12-31 - 1351 AIRPORT RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-01-31 GOTHAM, VICK -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 1351 AIRPORT ROAD, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 1351 AIRPORT RD, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2010-03-31 1351 AIRPORT RD, JACKSONVILLE, FL 32218 -
CANCEL ADM DISS/REV 2004-11-03 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-11-14 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-01-19 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-07-03
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-06

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
74568.13
Total Face Value Of Loan:
74568.13

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74568.13
Current Approval Amount:
74568.13
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74953.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State