Search icon

MEETING SITES PRO, INC. - Florida Company Profile

Company Details

Entity Name: MEETING SITES PRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEETING SITES PRO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: P18000073977
FEI/EIN Number 33-0974001

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

Address: 3594 Beaufort Court, Naples, FL, 34119, US
Mail Address: 3594 Beaufort Court, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEETING SITES PRO, INC. 401(K) P/S PLAN 2021 330974001 2022-08-22 MEETING SITES PRO, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561900
Sponsor’s telephone number 8582200003
Plan sponsor’s address 400 FLAGSHIP DR PH 6, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing KEVIN HARTY
Valid signature Filed with authorized/valid electronic signature
MEETING SITES PRO, INC. 401(K) P/S PLAN 2021 330974001 2022-06-06 MEETING SITES PRO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 561900
Sponsor’s telephone number 8582200003
Plan sponsor’s address 400 FLAGSHIP DR PH 6, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing MICHELLE HARTY
Valid signature Filed with authorized/valid electronic signature
MEETING SITES PRO, INC. 401(K) P/S PLAN 2020 330974001 2021-02-24 MEETING SITES PRO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 561900
Sponsor’s telephone number 8582200003
Plan sponsor’s address 400 FLAGSHIP DR PH 6, NAPLES, FL, 34108

Plan administrator’s name and address

Administrator’s EIN 330974001
Plan administrator’s name MEETING SITES PRO, INC.
Plan administrator’s address 400 FLAGSHIP DR PH 6, NAPLES, FL, 34108
Administrator’s telephone number 8582200003

Signature of

Role Plan administrator
Date 2021-02-24
Name of individual signing MICHELLE BARTOLONE
Valid signature Filed with authorized/valid electronic signature
MEETING SITES PRO, INC. 401(K) P/S PLAN 2019 330974001 2020-04-27 MEETING SITES PRO, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 561900
Sponsor’s telephone number 8582200003
Plan sponsor’s address 400 FLAGSHIP DR PH 6, NAPLES, FL, 34108

Plan administrator’s name and address

Administrator’s EIN 330974001
Plan administrator’s name MEETING SITES PRO, INC.
Plan administrator’s address 400 FLAGSHIP DR PH 6, NAPLES, FL, 34108
Administrator’s telephone number 8582200003

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing MICHELLE BARTOLONE
Valid signature Filed with authorized/valid electronic signature
MEETING SITES PRO, INC. 401(K) P/S PLAN 2018 330974001 2019-02-22 MEETING SITES PRO, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-05-01
Business code 561900
Sponsor’s telephone number 8582200003
Plan sponsor’s address 400 FLAGSHIP DR PH 6, NAPLES, FL, 34108

Plan administrator’s name and address

Administrator’s EIN 330974001
Plan administrator’s name MEETING SITES PRO, INC.
Plan administrator’s address 400 FLAGSHIP DR PH 6, NAPLES, FL, 34108
Administrator’s telephone number 8582200003

Signature of

Role Plan administrator
Date 2019-02-22
Name of individual signing MICHELLE BARTOLONE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Harty Michelle K Chief Executive Officer 3594 Beaufort Court, Naples, FL, 34119
Harty Kevin A Vice President 3594 Beaufort Court, Naples, FL, 34119
HARTY MICHELLE Agent 3594 Beaufort Court, Naples, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 3594 Beaufort Court, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2024-01-03 3594 Beaufort Court, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 3594 Beaufort Court, Naples, FL 34119 -
MERGER 2018-12-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000188197
AMENDMENT AND NAME CHANGE 2018-11-02 MEETING SITES PRO, INC. -
REGISTERED AGENT NAME CHANGED 2018-11-02 HARTY, MICHELLE -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-05
Merger 2018-12-14
Amendment and Name Change 2018-11-02
Domestic Profit 2018-08-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS07F395AA 2005-03-07 - -
Unique Award Key CONT_IDV_GS07F395AA_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 308629.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product and Service Codes R701: SUPPORT- MANAGEMENT: ADVERTISING

Recipient Details

Recipient MEETING SITES PRO, INC.
UEI KETMUPRT2V69
Recipient Address UNITED STATES, 3594 BEAUFORT CT, NAPLES, COLLIER, FLORIDA, 341198643

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3527998408 2021-02-05 0455 PPS 400 Flagship Dr, Naples, FL, 34108-2389
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117903
Loan Approval Amount (current) 117903
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188270
Servicing Lender Name Independent Development Services Corporation
Servicing Lender Address 8280 College Parkway Suite 204, Fort Myers, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-2389
Project Congressional District FL-19
Number of Employees 5
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188270
Originating Lender Name Independent Development Services Corporation
Originating Lender Address Fort Myers, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 118525.27
Forgiveness Paid Date 2021-08-26
6155477705 2020-05-01 0455 PPP 400 FLAGSHIP DR PH 6 # 1206, NAPLES, FL, 34108-2390
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96855
Loan Approval Amount (current) 96855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34108-2390
Project Congressional District FL-19
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97529
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State