Search icon

MECCA PRODUCTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MECCA PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: P04000039752
FEI/EIN Number 200826085
Address: 1701 Directors Row, Orlando, FL, 32809, US
Mail Address: 1701 Directors Row, Orlando, FL, 32809, US
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIOLI DAVID L President 1701 Directors Row, Orlando, FL, 32809
CHIOLI DAVID L Agent 1701 Directors Row, Orlando, FL, 32809

Form 5500 Series

Employer Identification Number (EIN):
200826085
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 1701 Directors Row, Orlando, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 1701 Directors Row, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2021-03-01 1701 Directors Row, Orlando, FL 32809 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-25 - -
REGISTERED AGENT NAME CHANGED 2015-10-25 CHIOLI, DAVID L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-14
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-07-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
439280.00
Total Face Value Of Loan:
439280.00
Date:
2020-04-28
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:
432025.00
Total Face Value Of Loan:
432025.00
Date:
2020-04-28
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:
432025.00
Total Face Value Of Loan:
432025.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$432,025
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$432,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$435,049.17
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $432,025
Jobs Reported:
22
Initial Approval Amount:
$439,280
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$439,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$442,440.38
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $439,280

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2014-01-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State