Search icon

MIDFLORIDA ARMORED & ATM SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MIDFLORIDA ARMORED & ATM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDFLORIDA ARMORED & ATM SERVICES, 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: 09 Jan 2002 (23 years ago)
Document Number: P02000002660
FEI/EIN Number 043586886

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

Address: 4314 WEST MARTIN LUTHER KING BOULEVARD, TAMPA, FL, 33614
Mail Address: 4314 WEST MARTIN LUTHER KING BOULEVARD, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002DTZKMTMHM0487 P02000002660 US-FL GENERAL ACTIVE -

Addresses

Legal C/O SPIEGEL & UTRERA, P.A., 1840 SW 22ND ST., 4TH FLOOR, MIAMI, US-FL, US, 33145
Headquarters 5701 Village Boulevard, West Palm Beach, US-FL, US, 33407

Registration details

Registration Date 2019-08-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-08-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P02000002660

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
PERSAUD DANNY President 4314 WEST MARTIN LUTHER KING BOULEVARD, TAMPA, FL, 33614
PERSAUD DANNY Secretary 4314 WEST MARTIN LUTHER KING BOULEVARD, TAMPA, FL, 33614
PERSAUD DANNY Treasurer 4314 WEST MARTIN LUTHER KING BOULEVARD, TAMPA, FL, 33614
PERSAUD DANNY Director 4314 WEST MARTIN LUTHER KING BOULEVARD, TAMPA, FL, 33614

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000092173 TERMINATED 1000000734038 HILLSBOROU 2017-02-07 2037-02-16 $ 17,503.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6412297102 2020-04-14 0455 PPP 4314 W MARTIN LUTHER KING BLVD, Tampa, FL, 33614
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) 393500
Loan Approval Amount (current) 393500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 41
NAICS code 488991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 398353.17
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State