Search icon

MUKEP, INC. - Florida Company Profile

Company Details

Entity Name: MUKEP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUKEP, 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: 03 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: P03000075659
FEI/EIN Number 200454035

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

Address: 401 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118, US
Mail Address: 116 ATWOOD LANE, ORMOND BEACH, FL, 32174
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELNAW KEVIN J Managing Member 116 ATWOOD LANE, ORMOND BEACH, FL, 32126
GELNAW KEVIN J Agent 116 ATWOOD LANE, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121041 STARLITE DINER ACTIVE 2024-09-27 2029-12-31 - 401 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 401 N ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-11 116 ATWOOD LANE, ORMOND BEACH, FL 32174 -
AMENDMENT 2014-06-11 - -
CHANGE OF MAILING ADDRESS 2014-06-11 401 N ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2014-06-11 GELNAW, KEVIN J -
CANCEL ADM DISS/REV 2005-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9863167308 2020-05-03 0491 PPP 3925 S NOVA RD STE 1, PORT ORANGE, FL, 32127-9269
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130712
Loan Approval Amount (current) 130712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ORANGE, VOLUSIA, FL, 32127-9269
Project Congressional District FL-07
Number of Employees 25
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 132427.37
Forgiveness Paid Date 2021-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State