Search icon

VELOCITY MADE GOOD, INC. - Florida Company Profile

Company Details

Entity Name: VELOCITY MADE GOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VELOCITY MADE GOOD, 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: 03 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P11000052530
FEI/EIN Number 46-4193459

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

Address: 1012 Carlton Road, Pensacola, FL, 32534-1130, US
Mail Address: 362 Gulf Breeze Parkway, GULF BREEZE, FL, 32561, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTHERLAND MICHELE President 362 Gulf Breeze Pkwy, GULF BREEZE, FL, 32561
SUTHERLAND MICHELE Preside Agent 362 Gulf Breeze Pkwy, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 1012 Carlton Road, Pensacola, FL 32534-1130 -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 SUTHERLAND, MICHELE, President -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-03-15 1012 Carlton Road, Pensacola, FL 32534-1130 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 362 Gulf Breeze Pkwy, #414, GULF BREEZE, FL 32561 -
NAME CHANGE AMENDMENT 2011-07-25 VELOCITY MADE GOD, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7906969001 2021-05-26 0491 PPS 362 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561-4492
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 578800
Loan Approval Amount (current) 578800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32561-4492
Project Congressional District FL-01
Number of Employees 27
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9119118400 2021-02-16 0491 PPP 362 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561-4492
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 578800
Loan Approval Amount (current) 578800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32561-4492
Project Congressional District FL-01
Number of Employees 27
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 549970.97
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State