Search icon

MARKAY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: MARKAY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARKAY MANAGEMENT, 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: 24 Oct 1994 (30 years ago)
Document Number: P94000077938
FEI/EIN Number 593279736

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

Address: 4798 New Broad St, SUITE 210, ORLANDO, FL, 32814, US
Mail Address: 4798 New Broad St, SUITE 210, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZEN Marcie Trustee 4798 New Broad St, ORLANDO, FL, 32814
Arnold Trevor Agent 301 EAST PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 4798 New Broad St, SUITE 210, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2020-01-20 4798 New Broad St, SUITE 210, ORLANDO, FL 32814 -
REGISTERED AGENT NAME CHANGED 2018-01-12 Arnold, Trevor -
REGISTERED AGENT ADDRESS CHANGED 2000-07-18 301 EAST PINE STREET, SUITE 1400, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6393157110 2020-04-14 0491 PPP 4798 New Broad St Suite 210, ORLANDO, FL, 32814
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51300
Loan Approval Amount (current) 51300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32814-0001
Project Congressional District FL-10
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51728.92
Forgiveness Paid Date 2021-02-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State