Search icon

MCHIME, INC. - Florida Company Profile

Company Details

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

MCHIME, 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: 22 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: P06000121924
FEI/EIN Number 205587565

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

Address: 7390 GULF BLVD, ST PETERSBURG BEACH, FL, 33702
Mail Address: 7390 GULF BLVD, ST PETERSBURG BEACH, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITTERMAN DAVID President 423 - 150TH AVENUE, MADEIRA BEACH, FL, 33708
HITTERMAN DAVID Secretary 423 - 150TH AVENUE, MADEIRA BEACH, FL, 33708
CALKINS BRIAN J Vice President 423 - 150TH AVENUE, MADEIRA BEACH, FL, 33708
LYONS GARY WEsq. Agent CENTER COURT, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 CENTER COURT, 1659 ACHIEVA WAY, SUITE #128, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2023-02-13 LYONS, GARY W, Esq. -
AMENDMENT 2012-04-09 - -
CHANGE OF MAILING ADDRESS 2010-04-01 7390 GULF BLVD, ST PETERSBURG BEACH, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000203231 TERMINATED 1000000580865 PINELLAS 2014-02-05 2024-02-13 $ 706.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7532247206 2020-04-28 0455 PPP 7390 gulf blvd, st pete beach, FL, 33706
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91600
Loan Approval Amount (current) 91600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address st pete beach, PINELLAS, FL, 33706-0001
Project Congressional District FL-13
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92598.82
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State