Search icon

MTKMFL INC

Company Details

Entity Name: MTKMFL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2009 (16 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Jul 2012 (13 years ago)
Document Number: P09000048295
FEI/EIN Number 270329733
Address: 13723 JETPORT COMMERCE PARKWAY, UNIT 12, FORT MYERS, FL, 33913, US
Mail Address: 13723 JETPORT COMMERCE PARKWAY, UNIT 12, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SILVERSTEIN CLIFFORD Agent 13723 JETPORT COMMERCE PARKWAY, FORT MYERS, FL, 33913

President

Name Role Address
SILVERSTEIN CLIFFORD President 13723 JETPORT COMMERCE PARKWAY, FORT MYERS, FL, 33913

Secretary

Name Role Address
Kruzynski Christopher Secretary 13723 JETPORT COMMERCE PARKWAY, FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000115549 MORTY THE KNIFE MAN EXPIRED 2009-06-09 2014-12-31 No data 2710 SW 39 TERRACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-04 SILVERSTEIN, CLIFFORD No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 13723 JETPORT COMMERCE PARKWAY, UNIT 12, FORT MYERS, FL 33913 No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 13723 JETPORT COMMERCE PARKWAY, UNIT 12, FORT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2018-10-01 13723 JETPORT COMMERCE PARKWAY, UNIT 12, FORT MYERS, FL 33913 No data
AMENDED AND RESTATEDARTICLES 2012-07-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3749047208 2020-04-27 0455 PPP 13723 Jetport Commerce Pkwy Ste 12, Fort Myers, FL, 33913-7851
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26700
Loan Approval Amount (current) 26700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33913-7851
Project Congressional District FL-19
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 26831.55
Forgiveness Paid Date 2021-02-12
8904438403 2021-02-14 0455 PPS 13723 Jetport Commerce Pkwy, Fort Myers, FL, 33913-7851
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42200
Loan Approval Amount (current) 42200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33913-7851
Project Congressional District FL-19
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 42394.59
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State