Search icon

MHD MARKETING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MHD MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MHD MARKETING, INC. 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: 16 Dec 2010 (14 years ago)
Document Number: P10000101466
FEI/EIN Number 274896088

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

Address: 400 Gulfstream Blvd unit #12, Delray Beach, FL, 33444, US
Mail Address: 400 Gulfstream Blvd unit #12, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MHD MARKETING, INC., COLORADO 20141541189 COLORADO

Key Officers & Management

Name Role Address
SLADE MELVIN President 8975 SW 6TH STREET, BOCA RATON, FL, 33433
SLADE MELVIN Agent 8975 SW 6TH STREET, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 400 Gulfstream Blvd unit #12, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2024-07-30 400 Gulfstream Blvd unit #12, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 8975 SW 6TH STREET, BOCA RATON, FL 33433 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000085618 ACTIVE 1000001030235 DADE 2025-02-03 2045-02-05 $ 30,347.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J25000085667 ACTIVE 1000001030246 DADE 2025-02-03 2035-02-05 $ 902.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001811786 TERMINATED 1000000559062 MIAMI-DADE 2013-12-04 2033-12-26 $ 1,941.28 STATE OF FLORIDA0051538

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2888437703 2020-05-01 0455 PPP 8975 SW 6TH ST, BOCA RATON, FL, 33433
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33433-1001
Project Congressional District FL-23
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16190.77
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State