Search icon

MPR-FINTRA, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MPR-FINTRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jan 2006 (20 years ago)
Document Number: P03000058188
FEI/EIN Number 020693122
Mail Address: 1200 NW 17th Avenue, Delray Beach, FL, 33445, US
Address: 1200 NW 17TH AVENUE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-944-813
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
3283806
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
CLEVELAND DONALD L President 1200 NW 17th Avenue, Delray Beach, FL, 33445
CLEVELAND DONALD L Secretary 1200 NW 17th Avenue, Delray Beach, FL, 33445
CLEVELAND DONALD L Treasurer 1200 NW 17th Avenue, Delray Beach, FL, 33445
CLEVELAND DONALD L Agent 1200 NW 17th AVenue, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-03 1200 NW 17TH AVENUE, STE 3, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1200 NW 17th AVenue, Suite 3, Delray Beach, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 1200 NW 17TH AVENUE, STE 3, DELRAY BEACH, FL 33445 -
AMENDMENT 2006-01-13 - -
REGISTERED AGENT NAME CHANGED 2004-01-23 CLEVELAND, DONALD L -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-31
Reg. Agent Change 2017-09-20
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2021-07-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
199900.00
Total Face Value Of Loan:
199900.00
Date:
2021-03-17
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:
18117.00
Total Face Value Of Loan:
18117.00
Date:
2020-05-11
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:
18117.00
Total Face Value Of Loan:
18117.00
Date:
2010-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
PATRIOT EXPRESS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,117
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,117
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$18,180.04
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,115
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$18,117
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,117
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$18,226.69
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,117

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State