Search icon

MTP'S BEAR AUTO, INC. - Florida Company Profile

Company Details

Entity Name: MTP'S BEAR AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MTP'S BEAR AUTO, 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: 10 Dec 1997 (27 years ago)
Document Number: P97000104155
FEI/EIN Number 650799438

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

Address: 2804 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
Mail Address: 2804 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULIDORE MICHAEL T President 2804 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
PULIDORE MICHAEL T Agent 2804 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045116 MIKE'S GREAT BEAR AUTO ACTIVE 2024-04-02 2029-12-31 - 2804 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5349578504 2021-02-27 0455 PPS 2804 Hollywood Blvd, Hollywood, FL, 33020-4207
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-4207
Project Congressional District FL-25
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27675.17
Forgiveness Paid Date 2021-10-25
1802047710 2020-05-01 0455 PPP 2804 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
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) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25227.99
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State