Search icon

MT ZION LOVING ANGELS LEARNING CENTER INC. - Florida Company Profile

Company Details

Entity Name: MT ZION LOVING ANGELS LEARNING CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MT ZION LOVING ANGELS LEARNING CENTER 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: 08 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000065725
FEI/EIN Number 81-3487683

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

Address: 3811 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207, US
Mail Address: 3811 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Anita President 3452 BELFORT ROAD, JACKSONVILLE, FL, 32216
Harris Anita Agent 3811 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-22 Harris, Anita -
AMENDMENT 2016-12-19 - -
AMENDMENT AND NAME CHANGE 2016-08-25 MT ZION LOVING ANGELS LEARNING CENTER INC. -
CHANGE OF MAILING ADDRESS 2016-08-25 3811 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000027263 ACTIVE 1000001024727 DUVAL 2025-01-09 2035-01-15 $ 3,450.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000500128 ACTIVE 1000000902942 DUVAL 2021-09-27 2031-09-29 $ 1,537.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000718054 TERMINATED 1000000846061 DUVAL 2019-10-25 2029-10-30 $ 888.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000625705 TERMINATED 1000000840789 DUVAL 2019-09-13 2029-09-18 $ 635.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000047595 TERMINATED 1000000810327 DUVAL 2019-01-09 2029-01-16 $ 756.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000204602 TERMINATED 1000000783478 DUVAL 2018-05-18 2028-05-23 $ 515.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-05
Amendment 2016-12-19
Amendment and Name Change 2016-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2179767803 2020-05-22 0491 PPP 3811 Saint Augustine Road, Jacksonville, FL, 32207-6636
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15425
Loan Approval Amount (current) 15425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94205
Servicing Lender Name Community First CU of Florida
Servicing Lender Address 637 N Lee St, JACKSONVILLE, FL, 32204-1141
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-6636
Project Congressional District FL-05
Number of Employees 2
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15625.74
Forgiveness Paid Date 2021-09-15
9934378709 2021-04-09 0491 PPS 3811 Saint Augustine Rd, Jacksonville, FL, 32207-6636
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17815
Loan Approval Amount (current) 17815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-6636
Project Congressional District FL-05
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17991.67
Forgiveness Paid Date 2022-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State