Entity Name: | MODAITALIA MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MODAITALIA MANAGEMENT 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: | 17 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jul 2017 (8 years ago) |
Document Number: | P04000093115 |
FEI/EIN Number |
201376713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 96271 DOWLING DR, YULEE, FL, 32097, US |
Mail Address: | 96271 DOWLING DR, YULEE, FL, 32097, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lecker John F | President | 96271 DOWLING DR, YULEE, FL, 32097 |
Lecker John F | Treasurer | 96271 DOWLING DR, YULEE, FL, 32097 |
Lecker John F | Vice President | 96271 DOWLING DR, YULEE, FL, 32097 |
Lecker John I | Agent | 96271 DOWLING DR, YULEE, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 96271 DOWLING DR, YULEE, FL 32097 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 96271 DOWLING DR, YULEE, FL 32097 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 96271 DOWLING DR, YULEE, FL 32097 | - |
REINSTATEMENT | 2017-07-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-11 | Lecker, John I | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-05 |
REINSTATEMENT | 2017-07-11 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1694847400 | 2020-05-04 | 0491 | PPP | 18 SALT MARSH DR, FERNANDINA BEACH, FL, 32034 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State