Search icon

MODUCOMM DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

MODUCOMM DEVELOPMENT, 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: 04 Sep 2007 (18 years ago)
Date of dissolution: 07 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2024 (4 months ago)
Document Number: P07000098764
FEI/EIN Number 260868964

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

Mail Address: 3948 3RD STREET SOUTH, JACKSONVILLE BEACH, FL, 32250, US
Address: 3948 3rd st s #364, jacksonville beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR CHRIS President 3948 3rd Street South, JACKSONVILLE BEACH, FL, 32250
TAYLOR CHRIS Agent 3948 3rd Street South, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011056 MODUCOMM CONSTRUCTION ACTIVE 2014-01-31 2029-12-31 - 3948 3RD STREET SOUTH, #364, JACKSONVILLE BEACH, FL, 32250
G10000117962 MODUCOMM CONSTRUCTION EXPIRED 2010-12-22 2015-12-31 - 1655 THE GREENS WAY #2226, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 3948 3rd st s #364, jacksonville beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 3948 3rd Street South, #364, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2015-05-12 3948 3rd st s #364, jacksonville beach, FL 32250 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-07
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG7604P110043 2011-05-19 2011-06-19 2011-07-30
Unique Award Key CONT_AWD_AG7604P110043_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title PSW_SR20104567, AAP RPDC, ELDORADO NF, - MODUCOM DISPATCH CONSOLE POSITION UPGRADES
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 5820: RADIO TV EQ EXCEPT AIRBORNE

Recipient Details

Recipient MODUCOMM DEVELOPMENT, INC.
UEI PQ78V2GRAMK3
Legacy DUNS 939669698
Recipient Address 1655 THE GREENS WAY #2226, JACKSONVILLE, 322500000, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344599220 0419700 2020-01-30 4442 S. FLETCHER AVE, FERNANDINA BEACH, FL, 32034
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2020-01-31
Emphasis L: FALL
Case Closed 2020-05-12

Related Activity

Type Inspection
Activity Nr 1459920
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1539128501 2021-02-19 0491 PPS 3948 3rd St S # 364, Jacksonville Beach, FL, 32250-5847
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96900
Loan Approval Amount (current) 96900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-5847
Project Congressional District FL-05
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97829.18
Forgiveness Paid Date 2022-02-08
2945347207 2020-04-16 0491 PPP 673 3rd street south, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111500
Loan Approval Amount (current) 111500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103878.44
Forgiveness Paid Date 2020-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State