Search icon

MICHAEL FULLER MARINE PHOTOGRAPHY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL FULLER MARINE PHOTOGRAPHY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 1997 (28 years ago)
Document Number: J94266
FEI/EIN Number 592845031
Address: 1918 Lee Road, ORLANDO, FL, 32810, US
Mail Address: 1918 Lee Road, ORLANDO, FL, 32810, US
ZIP code: 32810
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER MICHAEL B President 13152 SHORE DR, WINTER GARDEN, FL, 34787
FULLER MICHAEL B Secretary 13152 SHORE DR, WINTER GARDEN, FL, 34787
FULLER MICHAEL B Treasurer 13152 SHORE DR, WINTER GARDEN, FL, 34787
FULLER BRADFORD N Vice President 28 Windjammer Ct, Hardeeville, SC, 29927
FULLER, MICHAEL Agent 13152 SHORE DRIVE, ORLANDO, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000005083 MIKE FULLER GROUP ACTIVE 2019-01-10 2029-12-31 - 3417 LAKE BREEZE ROAD, ORLANDO, FL, 32808
G14000025209 MIKE FULLER GROUP EXPIRED 2014-03-11 2019-12-31 - 3417 LAKE BREEZE ROAD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 3417 LAKE BREEZE DRIVE, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2016-01-28 3417 LAKE BREEZE DRIVE, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2008-04-17 FULLER, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 13152 SHORE DRIVE, ORLANDO, FL 34787 -
REINSTATEMENT 1997-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-17

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
5416.65
Total Face Value Of Loan:
5416.65
Date:
2020-06-29
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:
-215.55
Total Face Value Of Loan:
5184.45

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,416.65
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,416.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,464.8
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $5,416.65
Jobs Reported:
1
Initial Approval Amount:
$5,400
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,184.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,210.8
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $5,184.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State