Search icon

MOTHER'S ADVOCATES, INC. - Florida Company Profile

Company Details

Entity Name: MOTHER'S ADVOCATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTHER'S ADVOCATES, 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 Nov 2012 (12 years ago)
Document Number: P12000094959
FEI/EIN Number 46-1320992

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

Address: 5121 Catoma St #88, JACKSONVILLE, FL, 32210, US
Mail Address: 5121 Catoma St #88, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY DENISE E President 5121 Catoma St #88, JACKSONVILLE, FL, 32210
ESTES MURRAY DENISE Agent 5121 Catoma St #88, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5121 Catoma St #88, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2019-04-29 5121 Catoma St #88, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5121 Catoma St #88, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5706018009 2020-06-29 0491 PPP 5121 Catoma St Apt 88, JACKSONVILLE, FL, 32210-7905
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210-7905
Project Congressional District FL-04
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7470.35
Forgiveness Paid Date 2021-06-16
4295228503 2021-02-25 0491 PPS 5121 Catoma St Apt 88, Jacksonville, FL, 32210-7992
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7437
Loan Approval Amount (current) 7437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-7992
Project Congressional District FL-04
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7464.78
Forgiveness Paid Date 2021-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State