Search icon

MECO PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MECO PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MECO PROPERTIES, 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: 16 Nov 1998 (26 years ago)
Document Number: P98000097746
FEI/EIN Number 593553556

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

Address: 9920 Sunday Rd, Cantonment, FL, 32533, US
Mail Address: 2172 W. Nine Mile Rd, 119, Pensacola, FL, 32534, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT MICHAEL C President 2172 W. Nine Mile Rd, Pensacola, FL, 32534
ELLIOTT MICHAEL C Secretary 2172 W. Nine Mile Rd, Pensacola, FL, 32534
ELLIOTT MICHAEL C Treasurer 2172 W. Nine Mile Rd, Pensacola, FL, 32534
ELLIOTT SAMANTHA Vice President 2172 W. Nine Mile Rd, Pensacola, FL, 32534
ELLIOTT MICHAEL C Agent 2172 W. Nine Mile Rd, Pensacola, FL, 32534

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-21 9920 Sunday Rd, Cantonment, FL 32533 -
CHANGE OF MAILING ADDRESS 2015-04-03 9920 Sunday Rd, Cantonment, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 2172 W. Nine Mile Rd, 119, Pensacola, FL 32534 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6851187302 2020-04-30 0491 PPP 9920 Sunday Road, Cantonment, FL, 32533
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cantonment, ESCAMBIA, FL, 32533-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3031.07
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State