Search icon

MICROTECH SYSTEMS INC - Florida Company Profile

Company Details

Entity Name: MICROTECH SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICROTECH SYSTEMS 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: 23 Sep 2003 (22 years ago)
Document Number: P03000104215
FEI/EIN Number 200243426

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

Address: 100 SW ALBANY AVENUE,, STUART, FL, 34994, US
Mail Address: 100 SW ALBANY AVENUE,, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER BRYAN K President 100 SW ALBANY AVENUE,, STUART, FL, 34994
GARDNER BRYAN K Agent 100 SW ALBANY AVENUE,, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022661 PHOENIX TELECOMMUNICATIONS OF FLORIDA EXPIRED 2014-03-04 2019-12-31 - 2100 SE HILLMOOR DR., SUITE 202, PORT ST. LUCIE, FL, 34952
G10000064925 LEVEL 4 TELCOM ACTIVE 2010-07-14 2026-12-31 - 100 SW ALBANY AVENUE, SUITE 110, STUART, FL, 34994
G10000002503 MICROWEB DESIGN EXPIRED 2010-01-08 2015-12-31 - 1920 SW BILTMORE STREET, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 100 SW ALBANY AVENUE,, SUITE 110, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 100 SW ALBANY AVENUE,, SUITE 110, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2017-07-05 100 SW ALBANY AVENUE,, SUITE 110, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5584087209 2020-04-27 0455 PPP 100 SW ALBANY AVE SUITE 110, STUART, FL, 34994
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123267
Loan Approval Amount (current) 123267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 9
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124330.81
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State