Search icon

MIDLANTIC MARKETING SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIDLANTIC MARKETING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIDLANTIC MARKETING SOLUTIONS, 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: 22 Nov 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2014 (11 years ago)
Document Number: P99000102942
FEI/EIN Number 593608795

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

Address: 750 FENTRESS BLVD, DAYTONA BEACH, FL, 32114
Mail Address: 750 FENTRESS BLVD, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASSER DAVID A President 750 FENTRESS BLVD, DAYTONA BEACH, FL, 32114
Sasser Douglas E Director 750 FENTRESS BLVD, DAYTONA BEACH, FL, 32114
SASSER DAVID Agent 750 FENTRESS BLVD., DAYTONA BEACH, FL, 32114

Form 5500 Series

Employer Identification Number (EIN):
593608795
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
54
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000117905 HOME MORTGAGE SHIELD ACTIVE 2021-09-14 2026-12-31 - 750 FENTRESS BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2003-05-05 SASSER, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 750 FENTRESS BLVD., DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 750 FENTRESS BLVD, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2002-04-29 750 FENTRESS BLVD, DAYTONA BEACH, FL 32114 -
AMENDMENT AND NAME CHANGE 2000-06-28 MIDLANTIC MARKETING SOLUTIONS, INC. -

Court Cases

Title Case Number Docket Date Status
SUPER SALES AND MARKETING, ETC., ET AL. VS MIDLANTIC MARKETING SOLUTIONS, INC., ETC. 5D2013-2543 2013-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-32971-CICI

Parties

Name STANLEY J WALVICK
Role Appellant
Status Active
Name SUPER SALES AND MARKETING INCORPORATED
Role Appellant
Status Active
Representations DAVID H HARRIS
Name MIDLANTIC MARKETING SOLUTIONS, INC.
Role Appellee
Status Active
Representations STEPHEN R. PONDER
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-01-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2014-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - EFILED
Docket Date 2013-12-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-12-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2013-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP FOR DIS
On Behalf Of SUPER SALES AND MARKETING
Docket Date 2013-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUPER SALES AND MARKETING
Docket Date 2013-09-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ UNSUCCESSFUL MED-TIME COMMENCE 9/13
Docket Date 2013-09-06
Type Notice
Subtype Notice
Description Notice ~ MED REPORT
Docket Date 2013-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-09-04
Type Notice
Subtype Notice
Description Notice ~ MED EVALUATION
Docket Date 2013-08-08
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2013-08-06
Type Response
Subtype Response
Description RESPONSE ~ TO MED ORDER
On Behalf Of SUPER SALES AND MARKETING
Docket Date 2013-08-01
Type Response
Subtype Response
Description RESPONSE ~ PER 7/22ORDER
On Behalf Of SUPER SALES AND MARKETING
Docket Date 2013-07-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ WITHIN 10 DAYS: AA TO ADVISED IF PARTIES AGREE ON A MEDIATOR.....WITHIN 45 DAYS: MEDIATION TO BE COMPLETE.
Docket Date 2013-07-18
Type Notice
Subtype Notice
Description Notice ~ MED QUEST
On Behalf Of SUPER SALES AND MARKETING
Docket Date 2013-07-17
Type Notice
Subtype Notice
Description Notice ~ MED QUEST
On Behalf Of MIDLANTIC MARKETING SOLUTIONS
Docket Date 2013-07-15
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2013-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUPER SALES AND MARKETING
Docket Date 2013-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-11
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
261425.00
Total Face Value Of Loan:
261425.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
275960.00
Total Face Value Of Loan:
275960.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275960
Current Approval Amount:
275960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
278099.64
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261425
Current Approval Amount:
261425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264225.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State