Search icon

MOLINA INTERIOR DESIGN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MOLINA INTERIOR DESIGN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOLINA INTERIOR DESIGN CONSTRUCTION, 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: 14 May 2001 (24 years ago)
Document Number: P01000047775
FEI/EIN Number 593722810

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

Address: 2593 Clark Street, APOPKA, FL, 32703, US
Mail Address: 2593 Clark Street, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA DANIEL Officer 2658 Hilltop Loop, Apopka, FL, 32712
MOLINA DANIEL Agent 2593 Clark Street, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 2593 Clark Street, Unit 107-108, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2014-04-21 2593 Clark Street, Unit 107-108, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 2593 Clark Street, Unit 107-108, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2009-04-28 MOLINA, DANIEL -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5723188310 2021-01-25 0491 PPS 2593 Clark St Ste 108, Apopka, FL, 32703-2120
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45055
Loan Approval Amount (current) 45055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-2120
Project Congressional District FL-10
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45335.21
Forgiveness Paid Date 2021-09-24
8491637202 2020-04-28 0491 PPP 2593 CLARK ST SUITE 108, APOPKA, FL, 32703
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45900
Loan Approval Amount (current) 45900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46160.31
Forgiveness Paid Date 2020-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State