Search icon

MICRO MASTERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MICRO MASTERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICRO MASTERS OF 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: 17 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2014 (10 years ago)
Document Number: P01000101296
FEI/EIN Number 593752528

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

Address: 2717 North W Street, mailbox #6, PENSACOLA, FL, 32505, US
Mail Address: 5051 Grande dr M1, Pensacola, FL, 32504, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVATKA MARK J Director 2717 North W Street, PENSACOLA, FL, 32505
NOVATKA MARK J President 2717 North W Street, PENSACOLA, FL, 32505
NOVATKA MARK J Agent 2717 North W Street, PENSACOLA, FL, 32505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024261 BAR SOLUTIONS, INC. EXPIRED 2019-02-19 2024-12-31 - 4845 LILLIAN HIGHWAY, PENSACOLA, FL, 32506
G11000074837 BAR SOLUTIONS EXPIRED 2011-07-27 2016-12-31 - 1194 MAHOGANY MILL ROAD SUITE 7, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 2717 North W Street, mailbox #6, Suite E, PENSACOLA, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 2717 North W Street, mailbox #6, Suite E, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 2717 North W Street, Mail box #6, Suite E, PENSACOLA, FL 32505 -
REINSTATEMENT 2014-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-03-11 - -
PENDING REINSTATEMENT 2011-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000484541 ACTIVE 1000001004314 ESCAMBIA 2024-07-23 2044-07-31 $ 3,319.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J22000315236 TERMINATED 1000000926895 ESCAMBIA 2022-06-23 2042-06-29 $ 12,713.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000229841 TERMINATED 1000000922726 ESCAMBIA 2022-05-06 2042-05-11 $ 4,418.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000188296 TERMINATED 1000000885730 ESCAMBIA 2021-04-16 2041-04-21 $ 1,572.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000016562 TERMINATED 1000000872745 ESCAMBIA 2021-01-08 2041-01-13 $ 4,616.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J18000052332 TERMINATED 1000000769514 ESCAMBIA 2018-01-18 2038-02-07 $ 10,497.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000601431 TERMINATED 1000000642063 ESCAMBIA 2014-09-29 2035-05-22 $ 1,845.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14001162360 TERMINATED 1000000642065 COLUMBIA 2014-09-24 2024-12-17 $ 1,327.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000676131 TERMINATED 1000000483787 ESCAMBIA 2013-03-22 2033-04-04 $ 6,758.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000435702 TERMINATED 1000000473729 ESCAMBIA 2013-02-06 2033-02-13 $ 818.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3404237407 2020-05-07 0491 PPP 4845 LILLIAN HWY, PENSACOLA, FL, 32506
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32506-0100
Project Congressional District FL-01
Number of Employees 8
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State