Search icon

MOST YBOR INCORPORATED - Florida Company Profile

Company Details

Entity Name: MOST YBOR INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOST YBOR INCORPORATED 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: 31 May 2016 (9 years ago)
Document Number: P16000048124
FEI/EIN Number 81-3050640

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

Address: 1517 E 7TH AVEUE, Suite A, TAMPA, FL, 33605, US
Mail Address: PO BOX 15804, BROOKSVILLE, FL, 34604, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIKIS MARCUS E President 11033 AUBURNDALE STREET, SPRING HILL, FL, 34609
O'BRIKIS MARCUS E Agent 11033 AUBURNDALE STREET, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 1517 E 7TH AVEUE, Suite A, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2020-06-30 1517 E 7TH AVEUE, Suite A, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 11033 AUBURNDALE STREET, SPRING HILL, FL 34609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000574107 TERMINATED 1000000904999 HILLSBOROU 2021-10-27 2041-11-10 $ 13,783.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000367423 TERMINATED 1000000826960 HILLSBOROU 2019-05-16 2029-05-22 $ 20.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000367415 TERMINATED 1000000826959 HILLSBOROU 2019-05-16 2039-05-22 $ 3,512.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000248839 TERMINATED 1000000821277 HILLSBOROU 2019-04-01 2039-04-03 $ 3,622.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000189413 TERMINATED 1000000814177 HILLSBOROU 2019-02-13 2029-03-13 $ 120.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000107688 TERMINATED 1000000814171 HILLSBOROU 2019-02-07 2039-02-13 $ 931.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000009181 ACTIVE 1000000808210 HILLSBOROU 2018-12-27 2029-01-02 $ 930.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000524389 TERMINATED 1000000789418 HILLSBOROU 2018-07-16 2038-07-25 $ 2,347.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000596965 TERMINATED 1000000789420 HILLSBOROU 2018-07-13 2028-08-29 $ 180.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000506220 TERMINATED 1000000789419 HILLSBOROU 2018-07-12 2038-07-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-18
Domestic Profit 2016-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2794848507 2021-02-22 0455 PPS 1515 E 7th Ave, Tampa, FL, 33605-3703
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17329.79
Loan Approval Amount (current) 17329.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-3703
Project Congressional District FL-14
Number of Employees 4
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17469.38
Forgiveness Paid Date 2021-12-14
5868677309 2020-04-30 0455 PPP 1515 E 7th Avenue, Tampa, FL, 33605
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17329.79
Loan Approval Amount (current) 17329.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 3
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17476.02
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State