Search icon

MEDICAL TECHNOLOGY ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL TECHNOLOGY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL TECHNOLOGY ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 2003 (22 years ago)
Date of dissolution: 20 Jul 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: P03000007224
FEI/EIN Number 810595138

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

Address: 6651 102ND AVENUE NORTH, PINELLAS PARK, FL, 33782, US
Mail Address: 6651 102ND AVENUE NORTH, PINELLAS PARK, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF BERT Director 3009 POST OAK BLVD., HOUSTON, TX, 77056
MARKOWITZ GARY Director 3009 POST OAK BLVD., HOUSTON, TX, 77056
MARKS VALERI President 6651 102ND AVENUE NORTH, PINELLAS PARK, FL, 33782
Fiegle James R Chief Financial Officer 6651 102ND AVENUE NORTH, PINELLAS PARK, FL, 33782
MARKS VALERI Agent 6651 102ND AVENUE NORTH, PINELLAS PARK, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000007609 GASMEDIX ACTIVE 2022-01-20 2027-12-31 - 6651 102ND AVE NORTH, PINELLAS PARK, FL, 33782
G08347900080 ETN EXPIRED 2008-12-10 2013-12-31 - 12445 62ND STREET N, SUITE 305, LARGO, FL, 33773
G08234700003 CLINICAL AIR SYSTEMS EXPIRED 2008-08-21 2013-12-31 - 12445 62ND STREET N, SUITE 305, LARGO, FL, 33773
G08199900179 MOON MEDICAL EXPIRED 2008-07-17 2013-12-31 - 12445 62ND STREET N, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CONVERSION 2022-07-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000319233. CONVERSION NUMBER 100000228691
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 6651 102ND AVENUE NORTH, PINELLAS PARK, FL 33782 -
CHANGE OF MAILING ADDRESS 2019-04-30 6651 102ND AVENUE NORTH, PINELLAS PARK, FL 33782 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6651 102ND AVENUE NORTH, PINELLAS PARK, FL 33782 -
REGISTERED AGENT NAME CHANGED 2014-04-22 MARKS, VALERI -
MERGER 2006-01-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000055245
NAME CHANGE AMENDMENT 2003-02-04 MEDICAL TECHNOLOGY ASSOCIATES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000207260 TERMINATED 1000000708609 PINELLAS 2016-03-21 2036-03-23 $ 31,805.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001341826 TERMINATED 1000000520636 PINELLAS 2013-08-14 2033-09-05 $ 1,840.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J12000700719 TERMINATED 1000000379134 PINELLAS 2012-10-15 2032-10-17 $ 360.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000595915 TERMINATED 1000000172858 PINELLAS 2010-05-13 2030-05-19 $ 3,595.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000596038 TERMINATED 1000000172880 PINELLAS 2010-05-13 2030-05-19 $ 8,106.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-09-30
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4724127108 2020-04-13 0455 PPP 6651 102nd Avenue North, PINELLAS PARK, FL, 33782-2902
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1358600
Loan Approval Amount (current) 1358600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72601
Servicing Lender Name Zions Bank, A Division of
Servicing Lender Address 1 S Main St, SALT LAKE CITY, UT, 84133-1109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33782-2902
Project Congressional District FL-13
Number of Employees 105
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 72601
Originating Lender Name Zions Bank, A Division of
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1368501.03
Forgiveness Paid Date 2021-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State