Search icon

M.P.A.S. INC

Company Details

Entity Name: M.P.A.S. INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2018 (7 years ago)
Document Number: P13000033051
FEI/EIN Number 46-2509649
Address: 7940 WANDERING WAY, ORLANDO, FL 32836
Mail Address: 7940 WANDERING WAY, ORLANDO, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHAIKH, AMJAD A Agent 7940 WANDERING WAY, ORLANDO, FL 32836

President

Name Role Address
SHAIKH, AMJAD A President 7940 WANDERING WAY, ORLANDO, FL 32836

Vice President

Name Role Address
SHAIKH, SEHER Vice President 7940 WANDERING WAY, ORLANDO, FL 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7940 WANDERING WAY, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2021-04-30 7940 WANDERING WAY, ORLANDO, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7940 WANDERING WAY, ORLANDO, FL 32836 No data
AMENDMENT 2018-08-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-18 SHAIKH, AMJAD A No data
REINSTATEMENT 2017-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000189751 ACTIVE 1000000984962 ORANGE 2024-03-20 2034-04-03 $ 1,049.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000495576 ACTIVE 1000000901794 ORANGE 2021-09-20 2031-09-29 $ 482.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000243079 ACTIVE 1000000817538 ORANGE 2019-03-01 2029-04-03 $ 357.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
Amendment 2018-08-08
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9460887307 2020-05-02 0491 PPP 900 Brutus Terrace, Lake Mary, FL, 32746
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5065.21
Forgiveness Paid Date 2021-08-24

Date of last update: 21 Feb 2025

Sources: Florida Department of State