Search icon

MATLACHA SPECIALTY MARKET INC.

Company Details

Entity Name: MATLACHA SPECIALTY MARKET INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jul 2017 (8 years ago)
Document Number: P17000064317
FEI/EIN Number 82-2330205
Address: 3002 Riverside Ave, Jacksonville, FL 32205
Mail Address: 3002 Riverside Ave, Jacksonville, FL 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KLAYMAN, Zachary Agent 3002 Riverside Ave, Jacksonville, FL 32205

President

Name Role Address
KLAYMAN, Zachary President 3002 Riverside Ave, Jacksonville, FL 32205

Vice President

Name Role Address
KLAYMAN, zachary Vice President 3002 Riverside Ave, Jacksonville, FL 32205

Secretary

Name Role Address
KLAYMAN, Zachary Secretary 3002 Riverside Ave, Jacksonville, FL 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058433 A LITTLE NUTS ACTIVE 2024-05-02 2029-12-31 No data 3002 RIVERSIDE AVE, JACKSONVILLE, FL, 32205
G18000106343 A LITTLE NUTS EXPIRED 2018-09-27 2023-12-31 No data 711 VENICE AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-08 3002 Riverside Ave, Jacksonville, FL 32205 No data
CHANGE OF MAILING ADDRESS 2022-01-08 3002 Riverside Ave, Jacksonville, FL 32205 No data
REGISTERED AGENT NAME CHANGED 2022-01-08 KLAYMAN, Zachary No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-08 3002 Riverside Ave, Jacksonville, FL 32205 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
Domestic Profit 2017-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7514907308 2020-04-30 0491 PPP 30 cean dune circle, palm coast, FL, 32137
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) 11271.43
Loan Approval Amount (current) 11271.43
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address palm coast, FLAGLER, FL, 32137-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 445110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
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 11366.23
Forgiveness Paid Date 2021-03-05
6447148502 2021-03-03 0491 PPS 30 Ocean Dune Cir, Palm Coast, FL, 32137-2266
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11003
Loan Approval Amount (current) 11003
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-2266
Project Congressional District FL-06
Number of Employees 4
NAICS code 424450
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11085.3
Forgiveness Paid Date 2021-12-14

Date of last update: 18 Feb 2025

Sources: Florida Department of State