Search icon

MOPEDS AND MORE INC. - Florida Company Profile

Company Details

Entity Name: MOPEDS AND MORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOPEDS AND MORE 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: 25 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2013 (12 years ago)
Document Number: P03000022966
FEI/EIN Number 571151475

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

Address: 6191 SOUTH PINE AVE, OCALA, FL, 34480, US
Mail Address: 6191 SOUTH PINE AVE, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEDEL JEROD Agent 6191 SOUTH PINE AVE, OCALA, FL, 34480
MARTIN PAM Secretary 6191 SOUTH PINE AVE, OCALA, FL, 34480
MARTIN BRIAN Owne 6191 SOUTH PINE AVE, OCALA, FL, 34480
LIEDEL JEROD Treasurer 6191 SOUTH PINE AVE, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000138678 PLATINUM AUTO EXCHANGE ACTIVE 2024-11-13 2029-12-31 - 6191 SOUTH PINE AVENUE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 LIEDEL, JEROD -
CHANGE OF MAILING ADDRESS 2024-03-18 6191 SOUTH PINE AVE, OCALA, FL 34480 -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 6191 SOUTH PINE AVE, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 6191 SOUTH PINE AVE, OCALA, FL 34480 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001711861 LAPSED 12-1313-C-G 5TH JUD CIR. MARION CO 2013-10-11 2018-12-23 $137,042.96 BANK OF THE OZARTS, 3102 NORTH OAK STREET EXTENSION, VALDOSTA, GA 31602
J13000918475 LAPSED 11-1615 CAG 5TH JUDICIAL CIRCUIT 2013-04-10 2018-05-15 $28,078.92 GE COMMERCIAL DISTRIBUTION FINANCE CORPORATION, 5595 TRILLIUM BLVD., HOFFMAN ESTATES, IL 60192
J10000859477 LAPSED 10-SC-317 MARION CTY. CT. 5TH JUD. CIR. 2010-03-24 2015-08-20 $1,576.55 CYNTHIA BRADLEY, 1710 WELLS ROAD, APT. 914, ORANGE PARK, FL 32073

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9706387703 2020-05-01 0491 PPP 6191 S Pine Ave,, Ocala, FL, 34480
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37600
Loan Approval Amount (current) 37600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34480-00ND
Project Congressional District FL-06
Number of Employees 8
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38145.97
Forgiveness Paid Date 2021-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State