Search icon

M & G BUSINESS VENTURES, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M & G BUSINESS VENTURES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000099716
FEI/EIN Number 81-5011990
Address: 4845 Belle Terre Pkwy, Suite C-7, Palm Coast, FL, 32164, US
Mail Address: 4845 Belle Terre Pkwy, Suite C-7, Palm Coast, FL, 32164, US
ZIP code: 32164
City: Palm Coast
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moksnes Shawn D President 4845 Belle Terre Pkwy, Palm Coast, FL, 32164
GILYARD OTIS M Vice President 4845 Belle Terre Pkwy Suite, Palm Coast, FL, 32164
Moksnes Eve C Secretary 4845 Belle Terre Pkwy, Palm Coast, FL, 32164
GILYARD PAMELA I Treasurer 4845 Belle Terre Pkwy, Palm Coast, FL, 32164
MOKSNES SHAWN D Agent 4845 Belle Terre Pkwy, Palm Coast, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008424 M&G HOLIDAY LIGHTING EXPIRED 2017-01-24 2022-12-31 - 13 HARGROVEGRADE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4845 Belle Terre Pkwy, Suite C-7, Palm Coast, FL 32164 -
CHANGE OF MAILING ADDRESS 2019-04-30 4845 Belle Terre Pkwy, Suite C-7, Palm Coast, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4845 Belle Terre Pkwy, Suite C-7, Palm Coast, FL 32164 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000415844 TERMINATED 1000000962833 FLAGLER 2023-08-31 2043-09-06 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Domestic Profit 2016-12-19

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23129.59
Total Face Value Of Loan:
23129.59
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94300.00
Total Face Value Of Loan:
199500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23129.59
Total Face Value Of Loan:
23129.59

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,129.59
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,129.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,310.19
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $17,347.19
Utilities: $5,782.4
Jobs Reported:
2
Initial Approval Amount:
$23,129.59
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,129.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,367.86
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $23,129.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State