Search icon

MIKEDAVIS ENTERPRISE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIKEDAVIS ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2002 (23 years ago)
Document Number: P02000128785
FEI/EIN Number 550809550
Address: 364 BLUE BAYOO DRIVE, KISSIMMEE, FL, 34743
Mail Address: 364 BLUE BAYOO DRIVE, KISSIMMEE, FL, 34743
ZIP code: 34743
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTANEZ MIGUEL O President 364 BLUE BAYOO DRIVE, KISSIMMEE, FL, 34743
FONTANEZ MIGUEL O Director 364 BLUE BAYOO DRIVE, KISSIMMEE, FL, 34743
GUTIERREZ OLGA Vice President 364 BLUE BAYOO DRIVE, KISSIMMEE, FL, 34743
FONTANEZ MIGUEL Secretary 364 BLUE BAYOO DRIVE, KISSIMMEE, FL, 34743
FONTANEZ MIGUEL O Agent 364 BLUE BAYOO DRIVE, KISSIMMEE, FL, 34743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115547 EL HAMBERGITO & MORE BY PIOCOS EXPIRED 2017-10-19 2022-12-31 - 2098 E OSCEOLA PARKWAY, KISSIMMEE, FL, 34743
G16000104609 PIOCOS CHICKEN DELI & BAKERY # 2 ACTIVE 2016-09-23 2026-12-31 - 2062 E OSCEOLA PKWY, KISSIMMEE, FL, 34743
G16000083634 PIOCOS CHICKEN #2 DELI & BAKERY ACTIVE 2016-08-09 2027-12-31 - 2062 E OSCEOLA PARKWAY, KISSIMMEE, FL, 34743
G12000094038 PIOCOS CHICKEN RESTAURANT & MORE EXPIRED 2012-09-25 2017-12-31 - 4006 SOUTH SEMORAN BLVD, ORLANDO, FL, 32822
G10000094149 PIOCOS CHICKEN DELI & BAKERY #2 EXPIRED 2010-10-14 2015-12-31 - 2062 E OSCEOLA PKWY UNIT 101, KISSIMMEE, FL, 34743
G10000094160 PIOCOS CHICKEN #1 EXPIRED 2010-10-14 2015-12-31 - 135 BUENAVENTURA BLVD, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 364 BLUE BAYOO DRIVE, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2009-04-30 364 BLUE BAYOO DRIVE, KISSIMMEE, FL 34743 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
141197.00
Total Face Value Of Loan:
141197.00
Date:
2020-08-03
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:
100857.00
Total Face Value Of Loan:
100857.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$141,197
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$142,608.97
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $141,197
Jobs Reported:
17
Initial Approval Amount:
$100,857
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,406.28
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $100,857

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State