Search icon

MOBILE MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: MOBILE MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBILE MASTERS, 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: 12 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2014 (11 years ago)
Document Number: P04000117614
FEI/EIN Number 593786173

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

Address: 3631 HWY 92 EAST, LAKELAND, FL, 33801, US
Mail Address: 6929 Big Bend Drive, ST CLOUD, FL, 34771, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEIL MICHAEL President 6929 BIG BEND DR, ST CLOUD, FL, 34771
O'NEIL MICHAEL Director 6929 BIG BEND DR, ST CLOUD, FL, 34771
BENOIT SANTINA Treasurer 6929 BIG BEND DR, ST CLOUD, FL, 34771
MAGILL ROBERT Agent 5107 BEACH RIVER RD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 3631 HWY 92 EAST, LAKELAND, FL 33801 -
AMENDMENT 2014-05-14 - -
REGISTERED AGENT NAME CHANGED 2014-05-14 MAGILL, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2014-05-14 5107 BEACH RIVER RD, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2014-01-29 3631 HWY 92 EAST, LAKELAND, FL 33801 -
CANCEL ADM DISS/REV 2006-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
136307.00
Total Face Value Of Loan:
136307.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
150000.00
Date:
2016-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136307
Current Approval Amount:
136307
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137153.98

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 556-3989
Add Date:
2019-02-13
Operation Classification:
Private(Property)
power Units:
5
Drivers:
7
Inspections:
4
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State