Search icon

THE MEDIATION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE MEDIATION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MEDIATION GROUP, 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: 04 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: P04000072147
FEI/EIN Number 201231013

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

Address: 1726 NE 7th Street, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1726 NE 7th Street, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEINER HOWARD M President 1726 NE 7th Street, FORT LAUDERDALE, FL, 33304
Perl Amy R Chief Operating Officer 1726 NE 7th Street, FORT LAUDERDALE, FL, 33304
SCHEINER HOWARD M Agent 1726 NE 7th Street, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-06-30 1726 NE 7th Street, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-30 1726 NE 7th Street, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2017-06-30 1726 NE 7th Street, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-02-17 SCHEINER, HOWARD MR. -
CANCEL ADM DISS/REV 2006-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6654907207 2020-04-28 0455 PPP 1726 NE 7TH ST, FORT LAUDERDALE, FL, 33304-3469
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27298.77
Loan Approval Amount (current) 27298.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22872
Servicing Lender Name First Secure State Bank
Servicing Lender Address 7526 Hancock Dr, WONDER LAKE, IL, 60097-9301
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-3469
Project Congressional District FL-23
Number of Employees 4
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 22872
Originating Lender Name First Secure State Bank
Originating Lender Address WONDER LAKE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27654.78
Forgiveness Paid Date 2021-08-26

Date of last update: 03 May 2025

Sources: Florida Department of State