Search icon

MARGE CORPORATION - Florida Company Profile

Company Details

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

MARGE 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: 14 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: P10000084529
FEI/EIN Number 27-3700472

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

Address: 2546 WEKIVA WALKWAY, APOPKA, FL, 32703
Mail Address: 2546 WEKIVA WALKWAY, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTILALSINGH JAMAL B President 2546 WEKIVA WALKWAY, APOPKA, FL, 32703
MOTILALSINGH JOSANNE N Vice President 2546 WEKIVA WALKWAY, APOPKA, FL, 32703
ROSARIO ALEX Treasurer 2546 WEKIVA WALKWAY, APOPKA, FL, 32703
MOTILALSINGH MARGARET J Secretary 2546 WEKIVA WALKWAY, APOPKA, FL, 32703
MOTILALSINGH ANIRUDH C Asst 2546 WEKIVA WALKWAY, APOPKA, FL, 32703
MOTILALSINGH MARGARET J Agent 2546 WEKIVA WALKWAY, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-26 - -
REGISTERED AGENT NAME CHANGED 2020-12-26 MOTILALSINGH, MARGARET JSR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-01-24
REINSTATEMENT 2020-12-26
Domestic Profit 2010-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1932469000 2021-05-14 0491 PPP 2546 Wekiva Walk Way, Apopka, FL, 32703-4844
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-4844
Project Congressional District FL-11
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20950.05
Forgiveness Paid Date 2021-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State