Search icon

MICROS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MICROS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICROS OF CENTRAL FLORIDA, 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 Jan 1983 (42 years ago)
Document Number: G17947
FEI/EIN Number 621151556

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

Address: 5135 Adanson Street, Orlando, FL, 32804, US
Mail Address: 5135 Adanson Street, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soto Kimberly Esq. Agent 415 Montgomery Road, Altamonte Springs, FL, 32714
ANDERSON, TIMOTHY President 866 WINDCREST PLACE, WINTER SPRINGS, FL, 32708
ANDERSON, TIMOTHY Director 866 WINDCREST PLACE, WINTER SPRINGS, FL, 32708
ANDERSON, TIMOTHY Secretary 866 WINDCREST PLACE, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124709 CLOUDPOINT HOSPITALITY ACTIVE 2016-11-17 2026-12-31 - 270 W. MARVIN AVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 5135 Adanson Street, 300, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-02-07 5135 Adanson Street, 300, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2021-04-13 Soto, Kimberly, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 415 Montgomery Road, 111, Altamonte Springs, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1731507207 2020-04-15 0491 PPP 270 W MARVIN AVE, LONGWOOD, FL, 32750-5473
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244800
Loan Approval Amount (current) 244800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-5473
Project Congressional District FL-07
Number of Employees 34
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247894
Forgiveness Paid Date 2021-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State