Search icon

MODI PARTNERS, INC

Company Details

Entity Name: MODI PARTNERS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jan 2013 (12 years ago)
Document Number: P13000008475
FEI/EIN Number 46-1872614
Address: 914 South Falkenberg Road, TAMPA, FL 33619
Mail Address: 10709 Foxtail Pasture Way, Tampa, FL 33647
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MODI, BHAVIN P Agent 10709 Foxtail Pasture Way, tampa, FL 33647

President

Name Role Address
Modi, Bhavin P President 10709 Foxtail Pasture Way, Tampa, FL, FL 33647

Secretary

Name Role Address
Modi, Bhavin P Secretary 10709 Foxtail Pasture Way, Tampa, FL, FL 33647

Treasurer

Name Role Address
Modi, Bhavin P Treasurer 10709 Foxtail Pasture Way, Tampa, FL, FL 33647

Director

Name Role Address
Modi, Bhavin P Director 10709 Foxtail Pasture Way, Tampa, FL, FL 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000124396 7-ELEVEN STORE #38858A ACTIVE 2020-09-24 2025-12-31 No data 914 S FALKENBURG ROAD, TAMPA, FL, 33619
G13000015931 7-ELEVEN STORE #17514A EXPIRED 2013-02-14 2018-12-31 No data 4001 W WATERS AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-09 914 South Falkenberg Road, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 10709 Foxtail Pasture Way, tampa, FL 33647 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 914 South Falkenberg Road, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6110838404 2021-02-10 0455 PPS 4001 W Waters Ave, Tampa, FL, 33614-1932
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1932
Project Congressional District FL-14
Number of Employees 8
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37735.27
Forgiveness Paid Date 2021-10-06
8130377310 2020-05-01 0455 PPP 4001 West Waters Avenue, TAMPA, FL, 33614-1932
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35400
Loan Approval Amount (current) 35400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33614-1932
Project Congressional District FL-14
Number of Employees 9
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35640.92
Forgiveness Paid Date 2021-01-13

Date of last update: 22 Feb 2025

Sources: Florida Department of State