Search icon

MDM CIGARS,INC - Florida Company Profile

Company Details

Entity Name: MDM CIGARS,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDM CIGARS,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: 31 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: P11000051222
FEI/EIN Number 452424221

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

Address: 1817 7TH AVE, TAMPA, FL, 33605, US
Mail Address: 1817 7TH AVE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGAN MARIO D President 4520 GREAT BLUE HERON DR, LAKELAND, FL, 33812
MAGAN MARIO D Agent 1817 7TH AVE, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072399 LA HERENCIA DE YBOR CITY ACTIVE 2015-07-12 2025-12-31 - 1817 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
AMENDMENT 2018-11-02 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 MAGAN, MARIO D -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1817 7TH AVE, TAMPA, FL 33605 -
AMENDMENT 2016-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-29 1817 7TH AVE, TAMPA, FL 33605 -
AMENDMENT 2015-06-29 - -
CHANGE OF MAILING ADDRESS 2015-06-29 1817 7TH AVE, TAMPA, FL 33605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000062667 TERMINATED 1000000649128 HILLSBOROU 2014-12-15 2035-01-08 $ 1,658.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
Amendment 2018-11-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
Amendment 2016-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2985277400 2020-05-06 0455 PPP 1817 7TH AVE, TAMPA, FL, 33605
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 6
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15485.28
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State