Search icon

MID FLORIDA REVEAL, INC. - Florida Company Profile

Company Details

Entity Name: MID FLORIDA REVEAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID FLORIDA REVEAL, 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: 27 Jun 2016 (9 years ago)
Date of dissolution: 18 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2024 (10 months ago)
Document Number: P16000055467
FEI/EIN Number 81-3205173

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

Address: 1953 High Street, Longwood, FL, 32750, US
Mail Address: 290 2ND STREET, GENEVA, FL, 32732, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART JEFFERY L Owne 290 2ND STREET, GENEVA, FL, 32732
STEWART JEFFERY L Agent 290 2ND STREET, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 1953 High Street, Longwood, FL 32750 -
AMENDMENT 2016-11-21 - -
CHANGE OF MAILING ADDRESS 2016-11-21 1953 High Street, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2016-11-21 STEWART, JEFFERY L -
REGISTERED AGENT ADDRESS CHANGED 2016-11-21 290 2ND STREET, GENEVA, FL 32732 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-18
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
Amendment 2016-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5604827106 2020-04-13 0491 PPP 1953 High Street, LONGWOOD, FL, 32750-3711
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24070.68
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 LONGWOOD, SEMINOLE, FL, 32750-3711
Project Congressional District FL-07
Number of Employees 3
NAICS code 444190
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 24292
Forgiveness Paid Date 2021-03-25
7848728603 2021-03-24 0491 PPS 1953 High St, Longwood, FL, 32750-3711
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27983.1
Loan Approval Amount (current) 27983.1
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 Longwood, SEMINOLE, FL, 32750-3711
Project Congressional District FL-07
Number of Employees 3
NAICS code 236210
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 28268.37
Forgiveness Paid Date 2022-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State