Search icon

MAJIK MANATEE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAJIK MANATEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 May 1994 (31 years ago)
Document Number: P94000024321
FEI/EIN Number 650478718
Address: 10999 S OCEAN DRIVE, JENSEN BEACH, FL, 34957, US
Mail Address: 128 S SEWALLS PT RD, STUART, FL, 34996, US
ZIP code: 34957
City: Jensen Beach
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHILLING MICHAEL L Director 1051 SHADDALEE LANE EAST, FT MYERS, FL, 33919
FOSTER KIPP Director 128 S SEWALLS PT RD, STUART, FL, 34996
SCHILLING EDWARD P Director 1525 NW PINE LAKE DR, JENSEN BEACH, FL, 34957
FOSTER KIPP T Agent 128 S SEWALLS PT RD, STUART, FL, 34996
ASEN MATTHEW Director 14781 JONATHON HARBOUR DRIVE, FT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043478 THE MAGIC OYSTER BAR AND SEAFOOD GRILL ACTIVE 2015-04-30 2030-12-31 - 10999 S. OCEAN DRIVE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-09 10999 S OCEAN DRIVE, JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 128 S SEWALLS PT RD, STUART, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 10999 S OCEAN DRIVE, JENSEN BEACH, FL 34957 -
REGISTERED AGENT NAME CHANGED 1999-02-27 FOSTER, KIPP T -
NAME CHANGE AMENDMENT 1994-05-17 MAJIK MANATEE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-05

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
186300.17
Total Face Value Of Loan:
186300.17
Date:
2020-04-15
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:
112900.00
Total Face Value Of Loan:
112900.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$186,300.17
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,300.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$187,305.68
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $186,300.17
Jobs Reported:
30
Initial Approval Amount:
$112,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$113,744.43
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $112,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State