Search icon

MFER INC. - Florida Company Profile

Company Details

Entity Name: MFER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MFER 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: 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: 22 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000006602
FEI/EIN Number 46-4616256

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

Address: 2405 GULF BOULEVARD, INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: 2405 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DOUGLAS J President 221 21st Street West, Bradenton, FL, 34205
THOMPSON DOUGLAS J Vice President 221 21st Street West, Bradenton, FL, 34205
THOMPSON DOUGLAS J Secretary 221 21st Street West, Bradenton, FL, 34205
THOMPSON DOUGLAS J Treasurer 221 21st Street West, Bradenton, FL, 34205
THOMPSON DOUGLAS J Agent 221 21st Street West, Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000010027 18 ON THE ROCKS EXPIRED 2014-01-29 2019-12-31 - 2405 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2017-07-17 - -
CHANGE OF MAILING ADDRESS 2017-05-01 2405 GULF BOULEVARD, INDIAN ROCKS BEACH, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 221 21st Street West, Bradenton, FL 34205 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000468771 TERMINATED 1000000718303 PINELLAS 2016-07-29 2036-08-04 $ 37,338.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000597744 TERMINATED 1000000711426 PINELLAS 2016-04-25 2026-09-09 $ 68.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
Amendment 2017-07-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9131317005 2020-04-09 0455 PPP 2405 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785-3058
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204700
Loan Approval Amount (current) 204700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INDIAN ROCKS BEACH, PINELLAS, FL, 33785-3058
Project Congressional District FL-13
Number of Employees 30
NAICS code 722511
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 205939.57
Forgiveness Paid Date 2020-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State