Search icon

MEDAL MEDIC INC

Company Details

Entity Name: MEDAL MEDIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2008 (16 years ago)
Document Number: P08000094256
FEI/EIN Number 68-0578680
Address: 34 INDUSTRIAL PARK LOOP N, SUITE 195, ORANGE PARK, FL, 32073
Mail Address: 34 INDUSTRIAL PARK LOOP N, SUITE 195, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ IVAN J Agent 34 industrial loop N suite 195, ORANGE PARK, FL, 32073

Chief Executive Officer

Name Role Address
RODRIGUEZ IVAN J Chief Executive Officer 34 INDUSTRIAL PARK LOOP N SUITE 195, ORANGE PARK, FL, 32073

Corp

Name Role Address
ST PETER SUSAN Corp 504 Boswell CT, Virginia Beach, VA, 23452

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095644 SHIPSHAPE NAUTICAL EXPIRED 2014-09-18 2019-12-31 No data 34 INDUSTRIAL LOOP N, SUITE 195, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 34 industrial loop N suite 195, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-23 34 INDUSTRIAL PARK LOOP N, SUITE 195, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2012-08-23 34 INDUSTRIAL PARK LOOP N, SUITE 195, ORANGE PARK, FL 32073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000171769 TERMINATED 1000000949739 CLAY 2023-04-12 2043-04-19 $ 2,108.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1574887309 2020-04-28 0491 PPP 34 INDUSTRIAL PARK LOOP, ORANGE PARK, FL, 32073
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26782
Loan Approval Amount (current) 26782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-1600
Project Congressional District FL-04
Number of Employees 3
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 27257.38
Forgiveness Paid Date 2022-02-10
6296098600 2021-03-23 0491 PPS 34 INDUSTRIAL PARK LOOP, ORANGE PARK, FL, 32073
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23802
Loan Approval Amount (current) 23802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073
Project Congressional District FL-03
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 24120.02
Forgiveness Paid Date 2022-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State