Search icon

MWR LOGISTICS INC - Florida Company Profile

Company Details

Entity Name: MWR LOGISTICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MWR LOGISTICS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000049415
FEI/EIN Number 452400507

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

Address: 14850 SE 73RD AVE, SUMMERFIELD, FL, 34491
Mail Address: 14850 SE 73RD AVE, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reedy Mary E President 14850 SE 73RD AVE, SUMMERFIELD, FL, 34491
Reedy Nelson W Vice President 14850 SE 73RD AVE, SUMMERFIELD, FL, 34491
Reedy Wayne W Officer 15100 SOUTHEAST 73RD AVE., SUMMERFIELD, FL, 34491
REEDY DAVID M Agent 14850 SE 73RD AVE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-02-29 REEDY, DAVID MICHAEL -

Documents

Name Date
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-05-14
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8117927010 2020-04-08 0491 PPP 14850 SE 73RD AVE, SUMMERFIELD, FL, 34491-4221
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 39200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUMMERFIELD, MARION, FL, 34491-4221
Project Congressional District FL-06
Number of Employees 5
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39624.22
Forgiveness Paid Date 2021-05-18
5923328505 2021-03-02 0491 PPS 14850 SE 73rd Ave, Summerfield, FL, 34491-4221
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerfield, MARION, FL, 34491-4221
Project Congressional District FL-06
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28086.68
Forgiveness Paid Date 2021-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State