Search icon

MODGLIN, INC.

Company Details

Entity Name: MODGLIN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Feb 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 May 2004 (21 years ago)
Document Number: P95000013664
FEI/EIN Number 59-3299512
Address: 5946 Missouri Ave, New Port Richey, FL 34652
Mail Address: 5946 Missouri Ave, New Port Richey, FL 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MODGLIN, RICHARD G Agent 5946 Missouri Ave, New Port Richey, FL 34652

President

Name Role Address
MODGLIN, RICHARD G President 9728 Long Meadow Drive, Tampa, FL 33615

Vice President

Name Role Address
OFRIA, TINA M Vice President 1121 PENINSULA ROAD, TARPON SPRINGS, FL 34689

Secretary

Name Role Address
Modglin, Alexander Richard Secretary 3634 Calera Drive, New Port Richey, FL 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 5946 Missouri Ave, New Port Richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2021-03-29 5946 Missouri Ave, New Port Richey, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 5946 Missouri Ave, New Port Richey, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2006-01-17 MODGLIN, RICHARD G No data
CANCEL ADM DISS/REV 2004-05-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001367987 LAPSED 2012-CA-4873 6TH CIRCUIT / PASCO COUNTY 2013-08-29 2018-09-09 $206,168.63 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1238687810 2020-05-01 0455 PPP 2218 US HIGHWAY 19, HOLIDAY, FL, 34691
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLIDAY, PASCO, FL, 34691-1000
Project Congressional District FL-12
Number of Employees 4
NAICS code 621112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32778.06
Forgiveness Paid Date 2021-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State