Search icon

MATTHEW 7:25, INC.

Company Details

Entity Name: MATTHEW 7:25, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Oct 2016 (8 years ago)
Document Number: P16000083108
FEI/EIN Number 81-4141530
Mail Address: 3528 HIGHLAND GLEN CT, JACKSONVILLE, FL 32224
Address: 2683 ST JOHNS BLUFF RD S, #135, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
JOSEPH L. VAUGHN, JR., P.A. Agent

DIRECTOR

Name Role Address
MOUGEOT, STEVEN T DIRECTOR 3528 HIGHLAND GLEN CT., JACKSONVILLE, FL 32224

PRESIDENT

Name Role Address
MOUGEOT, STEVEN T PRESIDENT 3528 HIGHLAND GLEN CT., JACKSONVILLE, FL 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113513 THRIVE PHARMACY ACTIVE 2016-10-19 2026-12-31 No data 3528 HIGHLAND GLEN CT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 2683 ST JOHNS BLUFF RD S, #135, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2018-04-18 2683 ST JOHNS BLUFF RD S, #135, JACKSONVILLE, FL 32246 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000037451 TERMINATED 1000000874150 DUVAL 2021-01-24 2031-01-27 $ 480.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-11
Domestic Profit 2016-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7076207309 2020-04-30 0491 PPP 2683 ST JOHNS BLUFF RD STE 135, Jacksonville, FL, 32246
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 3
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31247.15
Forgiveness Paid Date 2021-02-17
2325668302 2021-01-20 0491 PPS 2683 Saint Johns Bluff Rd S Ste 135, Jacksonville, FL, 32246-3765
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31665
Loan Approval Amount (current) 31625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-3765
Project Congressional District FL-05
Number of Employees 3
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 32040.89
Forgiveness Paid Date 2022-06-08

Date of last update: 18 Feb 2025

Sources: Florida Department of State