Search icon

MICROTEK SYSTEMS CORP - Florida Company Profile

Company Details

Entity Name: MICROTEK SYSTEMS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICROTEK SYSTEMS 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: 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: 20 Apr 2015 (10 years ago)
Date of dissolution: 16 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2024 (9 months ago)
Document Number: P15000035651
FEI/EIN Number 47-3788445

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

Address: 1776 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293
Mail Address: 1776 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHLESINGER EDWARD Chief Executive Officer 8054 Leopold Ave, NORTH PORT, FL, 34287
SHLESINGER EDWARD Agent 8054 Leopold Ave, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-16 - -
AMENDMENT 2020-02-14 - -
AMENDMENT 2019-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 8054 Leopold Ave, NORTH PORT, FL 34287 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-16
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-15
Amendment 2020-02-14
ANNUAL REPORT 2020-02-13
Amendment 2019-07-10
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7626787303 2020-04-30 0455 PPP 1776 South Tamiami Trail, Venice, FL, 34293
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11425.16
Loan Approval Amount (current) 11425.16
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 Venice, SARASOTA, FL, 34293-0300
Project Congressional District FL-17
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11507.36
Forgiveness Paid Date 2021-01-26
4328158808 2021-04-16 0455 PPS 1776 S Tamiami Trl, Venice, FL, 34293-1602
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11125
Loan Approval Amount (current) 11125
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 Venice, SARASOTA, FL, 34293-1602
Project Congressional District FL-17
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11304.55
Forgiveness Paid Date 2022-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State