Search icon

MICHAEL DUQUE INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL DUQUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL DUQUE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000075689
Address: 4424 SPRING BLOSSOM DRIVE, KISSIMMEE, FL, 34746
Mail Address: 4424 SPRING BLOSSOM DRIVE, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUQUE MICHAEL President 4424 SPRING BLOSSOM DRIVE, KISSIMMEE, FL, 34746
DUQUE MICHAEL Director 4424 SPRING BLOSSOM DRIVE, KISSIMMEE, FL, 34746
COLON ONEYDA Vice President 4424 SPRING BLOSSOM DRIVE, KISSIMMEE, FL, 34746
COLON ONEYDA Secretary 4424 SPRING BLOSSOM DRIVE, KISSIMMEE, FL, 34746
COLON ONEYDA Treasurer 4424 SPRING BLOSSOM DRIVE, KISSIMMEE, FL, 34746
DUQUE MICHAEL Agent 4424 SPRING BLOSSOM DRIVE, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Domestic Profit 2006-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2630638910 2021-04-27 0455 PPP 20530 Island Rd, Cutler Bay, FL, 33189-2402
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8690
Loan Approval Amount (current) 8690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-2402
Project Congressional District FL-27
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8720.95
Forgiveness Paid Date 2021-09-08
4461869009 2021-05-20 0455 PPS 20530 Island Rd, Cutler Bay, FL, 33189-2402
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8690
Loan Approval Amount (current) 8690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-2402
Project Congressional District FL-27
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8709.79
Forgiveness Paid Date 2021-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State