Search icon

NEOTRIC CORPORATION - Florida Company Profile

Company Details

Entity Name: NEOTRIC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEOTRIC CORPORATION 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: 10 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2024 (a year ago)
Document Number: P09000050635
FEI/EIN Number 270350483

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

Address: 6653 THOMASVILLE RD, TALLAHASSEE, FL, 32312, US
Mail Address: 6653 THOMASVILLE RD, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODI JAYSHREE K President 6653 THOMASVILLE RD, TALLAHASSEE, FL, 32312
MODI JAYSHREE K Secretary 6653 THOMASVILLE RD, TALLAHASSEE, FL, 32312
MODI JAYSHREE K Agent 6653 THOMASVILLE, RD, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000123036 KRISH FOOD MART EXPIRED 2009-06-18 2014-12-31 - 6653 THOMASVILLE ROAD, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-28 - -
REGISTERED AGENT NAME CHANGED 2024-01-28 MODI, JAYSHREE K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001057070 TERMINATED 1000000694132 LEON 2015-09-14 2035-12-04 $ 136,708.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
REINSTATEMENT 2024-01-28
ANNUAL REPORT 2022-08-13
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3890007304 2020-04-29 0491 PPP 6653 Thomasvile Rd, TALLAHASSEE, FL, 32312-3836
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12150
Loan Approval Amount (current) 12150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32312-3836
Project Congressional District FL-02
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12262.18
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State