Search icon

MEDIATION PROS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEDIATION PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Sep 2008 (17 years ago)
Document Number: P08000085742
FEI/EIN Number 800288120
Address: 1111 N WESTSHORE BLVD, STE 500, TAMPA, FL, 33607, US
Mail Address: 1111 N WESTSHORE BLVD., STE 500, TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4295949
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
KIMBROUGH KASEY LCEO Chief Executive Officer 1111 N WESTSHORE BLVD. STE 500, TAMPA, FL, 33607
MERRITT VELVET V Agent 8814 BAY POINTE DR. D203, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000004399 SET COMPREHENSIVE CARE ACTIVE 2020-01-10 2030-12-31 - 1111 N WESTSHORE BLVD STE 500, TAMPA, FL, 33607
G16000036559 SPEAK EASY TRANSLATION & TRANSPORTATION ACTIVE 2016-04-11 2026-12-31 - 1111 N. WESTSHORE BLVD., SUITE 500, TAMPA, FL, 33607
G09000179062 SPEAK EASY TRANSLATION AND TRANSPORTATION SERVICES EXPIRED 2009-11-30 2014-12-31 - 1411 N. WESTSHORE BLVD., SUITE 110, TAMPA, FL, 33607
G09000154349 RIDE EASY TRANSPORT EXPIRED 2009-09-11 2014-12-31 - 1411 N. WESTSHORE BLVD., SUITE 110, TAMPA, FL, 33607
G09000151624 SPEAKEASY TRANSLATION EXPIRED 2009-09-02 2014-12-31 - 1411 N. WESTSHORE BLVD, SUITE 110, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Merritt, Velvet, VP -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 1111 N. Westshore Blvd., Suite 500, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 1111 N WESTSHORE BLVD, STE 500, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-01-03 1111 N WESTSHORE BLVD, STE 500, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
267575.00
Total Face Value Of Loan:
267575.00
Date:
2020-04-28
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:
223800.00
Total Face Value Of Loan:
223800.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$267,575
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$269,039.23
Servicing Lender:
Grow Financial FCU
Use of Proceeds:
Payroll: $267,575
Jobs Reported:
43
Initial Approval Amount:
$223,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$223,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$225,882.58
Servicing Lender:
Grow Financial FCU
Use of Proceeds:
Payroll: $223,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State