Search icon

MODAITALIA MANAGEMENT GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12623.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State