Search icon

MARK DAVID VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: MARK DAVID VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK DAVID VENTURES, 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: 14 Aug 2018 (7 years ago)
Date of dissolution: 07 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2022 (3 years ago)
Document Number: P18000069515
FEI/EIN Number 83-1667251

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

Address: 21929 Panama City Beach Parkway, Panama City Beach, FL, 32413, US
Mail Address: 328 Elliott Drive SE, Fort Walton Beach, FL, 32548, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIFERT MARK D President 328 Elliott Rd SE, FORT WALTON BEACH, FL, 32548
SEIFERT MARK D Agent 328 Elliott Rd SE, Fort Walton Beach, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001154 AAMCO TRANSMISSIONS OF PANAMA CITY BEACH EXPIRED 2019-01-03 2024-12-31 - 643 WATERVIEW COVE DR, FREEPORT, FL, 32439
G18000098408 AAMCO TRANSMISSIONS OF NORTH WEST FLORIDA EXPIRED 2018-09-05 2023-12-31 - 643 WATERVIEW COVE DR, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 328 Elliott Rd SE, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2020-04-27 21929 Panama City Beach Parkway, Unit 1, Panama City Beach, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 21929 Panama City Beach Parkway, Unit 1, Panama City Beach, FL 32413 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-06
Domestic Profit 2018-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7214647006 2020-04-07 0491 PPP 21929 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413-3219
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66250
Loan Approval Amount (current) 66250
Undisbursed Amount 0
Franchise Name AAMCO Transmissions
Lender Location ID 85712
Servicing Lender Name United Midwest Savings Bank, National Association
Servicing Lender Address 101 S Main St, DE GRAFF, OH, 43318
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-3219
Project Congressional District FL-02
Number of Employees 6
NAICS code 811113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 85712
Originating Lender Name United Midwest Savings Bank, National Association
Originating Lender Address DE GRAFF, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 66903.3
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State