Search icon

MTS OF JAX, INC. - Florida Company Profile

Company Details

Entity Name: MTS OF JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTS OF JAX, 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: 06 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2015 (10 years ago)
Document Number: P13000064825
FEI/EIN Number 46-3387334

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

Address: 1336 SCOTT ROAD, ST. JOHN, FL, 32259
Mail Address: 1336 SCOTT ROAD, ST. JOHN, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEET JOANN Director 1336 SCOTT ROAD, ST. JOHN, FL, 32259
SWEET JOANN President 1336 SCOTT ROAD, ST. JOHN, FL, 32259
SWEET JOANN Agent 1336 SCOTT ROAD, ST. JOHN, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091361 FIBERLITE UMB EXPIRED 2013-09-16 2018-12-31 - 1336 SCOTT ROAD, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-29 - -
REGISTERED AGENT NAME CHANGED 2015-10-29 SWEET, JOANN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
AMENDED ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2191067100 2020-04-10 0491 PPP 1336 SCOTT RD, SAINT JOHNS, FL, 32259-9087
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59059
Loan Approval Amount (current) 59059
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JOHNS, SAINT JOHNS, FL, 32259-9087
Project Congressional District FL-05
Number of Employees 13
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59688.96
Forgiveness Paid Date 2021-05-05
6233568504 2021-03-03 0491 PPS 1336 Scott Rd, St Johns, FL, 32259-9087
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52438
Loan Approval Amount (current) 52438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Johns, SAINT JOHNS, FL, 32259-9087
Project Congressional District FL-05
Number of Employees 10
NAICS code 315210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52810.89
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State