Search icon

MICA VISIONS INC.

Company Details

Entity Name: MICA VISIONS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (10 years ago)
Document Number: S47448
FEI/EIN Number 59-3054128
Address: 2650 Enterprise Rd., D, Clearwater, FL 33763
Mail Address: 2650 Enterprise Rd., D, Clearwater, FL 33763
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DIMARCO, ROBERT F. Agent 220 N Pine Ave, oldsmar, FL 34677

Vice President

Name Role Address
WALL, SEAN D Vice President 2650 Enterprise Rd., D Clearwater, FL 33763

VP of Operations

Name Role Address
Hazlett, Jacob VP of Operations 2650 Enterprise Rd., D Clearwater, FL 33763

President

Name Role Address
HAZLETT, JAMES II President 2650 Enterprise Rd., D Clearwater, FL 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081670 TOP SHOP EXPIRED 2012-08-17 2017-12-31 No data 2650 ENTERPRISE RD., CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 220 N Pine Ave, oldsmar, FL 34677 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 2650 Enterprise Rd., D, Clearwater, FL 33763 No data
CHANGE OF MAILING ADDRESS 2020-06-22 2650 Enterprise Rd., D, Clearwater, FL 33763 No data
REINSTATEMENT 2014-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001034864 LAPSED CO-NO-10-006472 (73) BROWARD COUNTY COURT 2010-10-18 2015-11-08 $4653.33 DOORMARK, INC., 430 GOOLSBY BOULEVARD, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-03
AMENDED ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2611798405 2021-02-03 0455 PPS 2650 Enterprise Rd Ste D, Clearwater, FL, 33763-1101
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132177.5
Loan Approval Amount (current) 132177.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33763-1101
Project Congressional District FL-13
Number of Employees 16
NAICS code 321211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132749.67
Forgiveness Paid Date 2021-07-14
9775957701 2020-05-01 0455 PPP 2650 Enterprise Rd, Clearwater, FL, 33763-1101
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132177.5
Loan Approval Amount (current) 132177.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33763-1101
Project Congressional District FL-13
Number of Employees 17
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133712.93
Forgiveness Paid Date 2021-07-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State