Search icon

MOLLICA SUBS 6585, INC. - Florida Company Profile

Company Details

Entity Name: MOLLICA SUBS 6585, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOLLICA SUBS 6585, 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: 30 May 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000049442
FEI/EIN Number 83-0752738

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

Address: 4193 S. TAMIAMI TRAIL, VENICE, FL, 34293, US
Mail Address: 4193 S. TAMIAMI TRAIL, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLLICA FRANK Director 4193 S. TAMIAMI TRAIL, VENICE, FL, 34293
MOLLICA FRANK President 4193 S. TAMIAMI TRAIL, VENICE, FL, 34293
MOLLICA FRANK Secretary 4193 S. TAMIAMI TRAIL, VENICE, FL, 34293
MOLLICA FRANK Treasurer 4193 S. TAMIAMI TRAIL, VENICE, FL, 34293
MOLLICA FRANK Agent 1444 US HWY. 17 N., WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-04 - -
REGISTERED AGENT NAME CHANGED 2021-03-04 MOLLICA, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-17 4193 S. TAMIAMI TRAIL, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2018-08-17 4193 S. TAMIAMI TRAIL, VENICE, FL 34293 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000088726 ACTIVE 2020-CA-000739-15-K SEMINOLE CTY 18TH JUD CIR FL 2021-11-15 2027-02-23 $120,040.99 CIT BANK, N.A., 155 COMMERCE WAY, PORTSMOUTH, NH 03801

Documents

Name Date
REINSTATEMENT 2021-03-04
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5045287810 2020-05-29 0455 PPP 4193 S Tamiami Trail, Venice, FL, 34293-5112
Loan Status Date 2022-04-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17165
Loan Approval Amount (current) 17165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17772
Servicing Lender Name First National Bank of Wauchula
Servicing Lender Address 406 N 6th Ave, WAUCHULA, FL, 33873-2202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Venice, SARASOTA, FL, 34293-5112
Project Congressional District FL-17
Number of Employees 4
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17772
Originating Lender Name First National Bank of Wauchula
Originating Lender Address WAUCHULA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17376.62
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State