Search icon

MADALAN KATHERINE MARINE, P.A. - Florida Company Profile

Company Details

Entity Name: MADALAN KATHERINE MARINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MADALAN KATHERINE MARINE, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Dec 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000101824
FEI/EIN Number 46-4352488

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

Address: 22 CEDARFORD COURT, PALM COAST, FL, 32137, US
Mail Address: 22 CEDARFORD COURT, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINE MADALAN K Treasurer 22 CEDARFORD COURT, PALM COAST, FL, 32137
MARINE MADALAN K Director 22 CEDARFORD COURT, PALM COAST, FL, 32137
MARINE MADALAN K Agent 22 CEDARFORD COURT, PALM COAST, FL, 32137
MARINE MADALAN K President 22 CEDARFORD COURT, PALM COAST, FL, 32137
MARINE MADALAN K Secretary 22 CEDARFORD COURT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 22 CEDARFORD COURT, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2018-03-27 22 CEDARFORD COURT, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 22 CEDARFORD COURT, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-20
Domestic Profit 2013-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8938977305 2020-05-01 0491 PPP 22 CEDARFORD COURT, Palm Coast, FL, 32137-8949
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12237.22
Loan Approval Amount (current) 12237.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-8949
Project Congressional District FL-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 12388.42
Forgiveness Paid Date 2021-08-19

Date of last update: 02 May 2025

Sources: Florida Department of State