Search icon

METAMORPHOSIS CONSULTING INC

Company Details

Entity Name: METAMORPHOSIS CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 2006 (19 years ago)
Document Number: P06000104201
FEI/EIN Number 205353675
Address: 1965 28th Ave, VERO BEACH, FL, 32960, US
Mail Address: 1965 28th Ave, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
MCAULIFFE JOSEPH C Agent 1965 28th Ave, VERO BEACH, FL, 32960

Manager

Name Role Address
MCAULIFFE JOSEPH C Manager 1965 28th Ave, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 1965 28th Ave, VERO BEACH, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 1965 28th Ave, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2015-03-18 1965 28th Ave, VERO BEACH, FL 32960 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000521276 TERMINATED 1000000835235 INDIAN RIV 2019-07-25 2029-07-31 $ 648.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000357167 TERMINATED 1000000156636 INDIAN RIV 2010-01-08 2030-02-24 $ 470.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7953498303 2021-01-28 0455 PPS 1965 28th Ave, Vero Beach, FL, 32960-3074
Loan Status Date 2022-02-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-3074
Project Congressional District FL-08
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12577.78
Forgiveness Paid Date 2021-09-14
4753237410 2020-05-11 0455 PPP 1965 28TH AVE, VERO BEACH, FL, 32960-3074
Loan Status Date 2022-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20307
Loan Approval Amount (current) 20307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-3074
Project Congressional District FL-08
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20502.17
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State