Search icon

MODERN CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: MODERN CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODERN CONCEPTS, 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: 13 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: P12000014889
FEI/EIN Number 38-3867876

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

Address: 213 S San Souci Blvd, Panama City Beach, FL, 32413, US
Mail Address: 213 S San Souci Blvd, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON FLETCHER L President 213 S San Souci Blvd, Panama City Beach, FL, 32413
Watson Jessica Treasurer 213 S San Souci Blvd, Panama City Beach, FL, 32413
WATSON FLETCHER L Agent 213 S San Souci Blvd, Panama City Beach, FL, 32413

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 213 S San Souci Blvd, Panama City Beach, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 213 S San Souci Blvd, Panama City Beach, FL 32413 -
CHANGE OF MAILING ADDRESS 2022-03-29 213 S San Souci Blvd, Panama City Beach, FL 32413 -
REINSTATEMENT 2019-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-05-16 WATSON, FLETCHER L -
REINSTATEMENT 2016-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-03-15
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-05-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9975447401 2020-05-21 0491 PPP 88 7ths St., Shalimar, FL, 32579
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6650
Loan Approval Amount (current) 6650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shalimar, OKALOOSA, FL, 32579-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6686.8
Forgiveness Paid Date 2020-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State