Search icon

A.M. OTERO, INC. - Florida Company Profile

Company Details

Entity Name: A.M. OTERO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.M. OTERO, 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: 18 Jan 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2003 (21 years ago)
Document Number: 653288
FEI/EIN Number 591967562

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

Address: 6001 N Himes Ave, TAMPA, FL, 33614, US
Mail Address: 6001 N Himes Ave, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO LOREANNE President 6001 N Himes Ave, TAMPA, FL, 33614
Otero Loreanne Agent 6001 N Himes Ave, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083754 BRUNERS INSURANCE OF WESTSHORE ACTIVE 2019-08-07 2029-12-31 - 6001 N HIMES AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Otero, Loreanne -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 6001 N Himes Ave, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2019-03-15 6001 N Himes Ave, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 6001 N Himes Ave, TAMPA, FL 33614 -
CANCEL ADM DISS/REV 2003-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001137592 TERMINATED 1000000198105 HILLSBOROU 2010-12-15 2020-12-22 $ 1,899.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8624537800 2020-06-06 0455 PPP 6001 N HIMES AVE, TAMPA, FL, 33614-5739
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 37537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614-5739
Project Congressional District FL-14
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37828.04
Forgiveness Paid Date 2021-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State