Search icon

MODAITALIA MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-0001
Project Congressional District FL-04
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12623.96
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State