Search icon

MFA HOLDINGS CORP. - Florida Company Profile

Company Details

Entity Name: MFA HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MFA HOLDINGS CORP. 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: 04 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: P14000010792
FEI/EIN Number 46-4751215

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

Address: 2510 Merchant Ave, odessa, FL, 33556, US
Mail Address: 2510 Merchant Ave, odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL ALLAN President 2510 Merchant Ave, odessa, FL, 33556
MARSHALL ALLAN Director 2510 Merchant Ave, odessa, FL, 33556
VCORP SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 2510 Merchant Ave, odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 2510 Merchant Ave, odessa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2020-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-15 VCORP SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-12-23
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-11-25
REINSTATEMENT 2015-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4330408004 2020-06-25 0455 PPP MACLAURIN DR 6413 E Maclaurin Dr, TAMPA, FL, 33647-1171
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-1171
Project Congressional District FL-15
Number of Employees 2
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41870.4
Forgiveness Paid Date 2021-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State