Search icon

UNITED MARTIAL ARTS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: UNITED MARTIAL ARTS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED MARTIAL ARTS CENTER, 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: 09 Oct 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Dec 1998 (26 years ago)
Document Number: S04837
FEI/EIN Number 650225773

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

Address: 2500 CRYSTAL DR, FORT MYERS, FL, 33966, US
Mail Address: 2500 CRYSTAL DR, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUAK NOH Director 2500 CRYSTAL DR., FT. MYERS, FL, 33966
GUAK NOH President 2500 CRYSTAL DR., FT. MYERS, FL, 33966
GUAK HWA Secretary 2500 CRYSTAL DR., FT. MYERS, FL, 33966
GUAK NOH GEUN Agent 2500 CRYSTAL DR, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 2500 CRYSTAL DR, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2018-03-01 2500 CRYSTAL DR, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 2500 CRYSTAL DR, FORT MYERS, FL 33966 -
NAME CHANGE AMENDMENT 1998-12-31 UNITED MARTIAL ARTS CENTER, INC. -
REGISTERED AGENT NAME CHANGED 1996-05-01 GUAK, NOH GEUN -

Court Cases

Title Case Number Docket Date Status
UNITED MARTIAL ARTS CENTER VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 2D2016-1793 2016-04-25 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-00317

Parties

Name NOH GEUN GUAK
Role Appellant
Status Withdrawn
Name UNITED MARTIAL ARTS CENTER, INC.
Role Appellant
Status Active
Representations JASON L. GUNTER, ESQ.
Name O/ B/ O JOANNE R. WATKINS
Role Appellee
Status Active
Name REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Role Appellee
Status Active

Docket Entries

Docket Date 2016-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-09-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UNITED MARTIAL ARTS CENTER
Docket Date 2016-08-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE
Docket Date 2016-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED MARTIAL ARTS CENTER
Docket Date 2016-05-19
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Noh Guen Guak's letter dated May 2 and filed May 5, 2016, is treated as a motion for clarification, which is granted. Noh Geun Guak is removed as a party appellant to this proceeding. To the extent that Appellant United Martial Arts Center Inc. wishes to proceed with this appeal, it must retain an attorney, who must file a notice of appearance in this court. See Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985) ("A corporation must be represented by an attorney when it appears in the courts of the state of Florida."). If no such notice is filed within 15 days of this order, the appeal will be subject to dismissal without further notice.
Docket Date 2016-05-05
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ motion to proceed pro se
On Behalf Of NOH GEUN GUAK
Docket Date 2016-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NOH GEUN GUAK
Docket Date 2016-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ The corporate appellant must be represented by a licensed attorney. If an attorney does not enter a notice of appearance in this appeal within 15 days, United Martial Arts Center will be removed from this proceeding.
Docket Date 2016-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NOH GEUN GUAK
Docket Date 2016-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2576478505 2021-02-20 0455 PPS 2500 Crystal Dr, Fort Myers, FL, 33966-8345
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64270
Loan Approval Amount (current) 64270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33966-8345
Project Congressional District FL-19
Number of Employees 17
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 64738.38
Forgiveness Paid Date 2021-11-16
6322807205 2020-04-27 0455 PPP 2500 CRYSTAL DR, FORT MYERS, FL, 33966-8345
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 461279
Servicing Lender Name PromiseOne Bank
Servicing Lender Address 2385 Pleasant Hill Rd, DULUTH, GA, 30096-4323
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33966-8345
Project Congressional District FL-19
Number of Employees 17
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 461279
Originating Lender Name PromiseOne Bank
Originating Lender Address DULUTH, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63013.7
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State