Search icon

FLORIDA PROPERTIES OF AMELIA, INC. - Florida Company Profile

Company Details

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

FLORIDA PROPERTIES OF AMELIA, 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: 23 Jun 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 1989 (36 years ago)
Document Number: G46042
FEI/EIN Number 570753490

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

Address: 4800 Amelia Island Parkway, Amelia Island, FL, 32034-5737, US
Mail Address: 4800 Amelia Island Parkway, Amelia Island, FL, 32034-5737, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA PROPERTIES OF AMELIA, INC. PROFIT SHARING PLAN 2015 570753490 2017-06-05 FLORIDA PROPERTIES OF AMELIA, INC. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-02-01
Business code 531210
Sponsor’s telephone number 7278671401
Plan sponsor’s DBA name FLORIDA PROPERTIES
Plan sponsor’s address 425 14TH AVENUE NORTH, ST. PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 570753490
Plan administrator’s name RAY EASTERLIN
Plan administrator’s address 425 14TH AVENUE NORTH, ST. PETERSBURG, FL, 33701
Administrator’s telephone number 7278671401

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing RAY EASTERLIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-05
Name of individual signing RAY EASTERLIN
Valid signature Filed with authorized/valid electronic signature
FLORIDA PROPERTIES OF AMELIA, INC. PROFIT SHARING PLAN 2014 570753490 2015-07-08 FLORIDA PROPERTIES OF AMELIA, INC. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-02-01
Business code 531210
Sponsor’s telephone number 7278671401
Plan sponsor’s DBA name FLORIDA PROPERTIES
Plan sponsor’s address 425 14TH AVENUE NORTH, ST. PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 570753490
Plan administrator’s name RAY EASTERLIN
Plan administrator’s address 425 14TH AVENUE NORTH, ST. PETERSBURG, FL, 33701
Administrator’s telephone number 7278671401

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing RAY EASTERLIN
Valid signature Filed with authorized/valid electronic signature
FLORIDA PROPERTIES OF AMELIA, INC. PROFIT SHARING PLAN 2013 570753490 2014-07-22 FLORIDA PROPERTIES OF AMELIA, INC. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-02-01
Business code 531210
Sponsor’s telephone number 7278671401
Plan sponsor’s DBA name FLORIDA PROPERTIES
Plan sponsor’s address 425 14TH AVENUE NORTH, ST. PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 570753490
Plan administrator’s name RAY EASTERLIN
Administrator’s telephone number 7278671401

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing RAY EASTERLIN
Valid signature Filed with authorized/valid electronic signature
FLORIDA PROPERTIES OF AMELIA, INC. PROFIT SHARING PLAN 2012 570753490 2013-07-10 FLORIDA PROPERTIES OF AMELIA, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-02-01
Business code 531210
Sponsor’s telephone number 7278671401
Plan sponsor’s DBA name FLORIDA PROPERTIES
Plan sponsor’s address 425 14TH AVENUE NORTH, ST. PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 570753490
Plan administrator’s name FLORIDA PROPERTIES OF AMELIA, INC.
Plan administrator’s address 425 14TH AVENUE NORTH, ST. PETERSBURG, FL, 33701
Administrator’s telephone number 7278671401

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing RAY EASTERLIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-10
Name of individual signing RAY EASTERLIN
Valid signature Filed with authorized/valid electronic signature
FLORIDA PROPERTIES OF AMELIA, INC. PROFIT SHARING PLAN 2011 570753490 2012-06-05 FLORIDA PROPERTIES OF AMELIA, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-02-01
Business code 531210
Sponsor’s telephone number 7278671401
Plan sponsor’s DBA name FLORIDA PROPERTIES
Plan sponsor’s address 425 14TH AVENUE NORTH, ST. PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 570753490
Plan administrator’s name FLORIDA PROPERTIES OF AMELIA, INC.
Plan administrator’s address 425 14TH AVENUE NORTH, ST. PETERSBURG, FL, 33701
Administrator’s telephone number 7278671401

Signature of

Role Plan administrator
Date 2012-06-05
Name of individual signing RAY EASTERLIN
Valid signature Filed with authorized/valid electronic signature
FLORIDA PROPERTIES OF AMELIA, INC. PROFIT SHARING PLAN 2010 570753490 2011-06-08 FLORIDA PROPERTIES OF AMELIA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-02-01
Business code 531210
Sponsor’s telephone number 7278671401
Plan sponsor’s DBA name FLORIDA PROPERTIES
Plan sponsor’s address 425 14TH AVENUE NORTH, ST. PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 570753490
Plan administrator’s name FLORIDA PROPERTIES OF AMELIA, INC.
Plan administrator’s address 425 14TH AVENUE NORTH, ST. PETERSBURG, FL, 33701
Administrator’s telephone number 7278671401

Signature of

Role Plan administrator
Date 2011-06-08
Name of individual signing RAY EASTERLIN
Valid signature Filed with authorized/valid electronic signature
FLORIDA PROPERTIES OF AMELIA, INC. PROFIT SHARING PLAN 2009 570753490 2010-06-24 FLORIDA PROPERTIES OF AMELIA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-02-01
Business code 531210
Sponsor’s telephone number 7278671401
Plan sponsor’s DBA name FLORIDA PROPERTIES
Plan sponsor’s address 6025 SUN BOULEVARD, NO. 103, ST. PETERSBURG, FL, 33715

Plan administrator’s name and address

Administrator’s EIN 570753490
Plan administrator’s name FLORIDA PROPERTIES OF AMELIA, INC.
Plan administrator’s address 6025 SUN BOULEVARD, NO. 103, ST. PETERSBURG, FL, 33715
Administrator’s telephone number 7278671401

Signature of

Role Plan administrator
Date 2010-06-24
Name of individual signing RAY EASTERLIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Easterlin Philip RJr. President 9 Sawtooth Court, Hilton Head Island, SC, 29926
COLEMAN KIMBERLY J Vice President 2954 TIDEWATER STREET, FERNANDINA BEACH, FL, 32034
CROSE LINDSEY E Secretary 38 BAY PINES DRIVE, HILTON HEAD ISLAND, SC, 29928
Price David SJr. Vice President 12400 91st Avenue, Seminole, FL, 33772
F & L CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108192 FLORIDA PROPERTIES EXPIRED 2018-10-03 2023-12-31 - 425 14TH AVENUE NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 4800 Amelia Island Parkway, Amelia Island, FL 32034-5737 -
CHANGE OF MAILING ADDRESS 2022-02-24 4800 Amelia Island Parkway, Amelia Island, FL 32034-5737 -
REGISTERED AGENT NAME CHANGED 2009-02-16 F & L CORP. -
REGISTERED AGENT ADDRESS CHANGED 2009-02-16 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 -
AMENDMENT 1989-04-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000105283 ACTIVE 1000001031627 NASSAU 2025-02-07 2045-02-12 $ 1,197.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000098545 TERMINATED 1000000878843 NASSAU 2021-03-01 2041-03-03 $ 1,342.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000082095 TERMINATED 1000000858593 NASSAU 2020-01-31 2040-02-05 $ 2,823.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000326745 TERMINATED 1000000469918 NASSAU 2013-01-30 2033-02-06 $ 511.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000679921 TERMINATED 1000000305288 NASSAU 2012-10-11 2032-10-17 $ 1,984.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000801008 TERMINATED 1000000182128 NASSAU 2010-07-22 2030-07-28 $ 3,909.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000329170 TERMINATED 1000000061545 1527 8 2007-09-25 2027-10-10 $ 2,174.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Reg. Agent Resignation 2024-11-06
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1247397209 2020-04-15 0455 PPP 425 14TH AVE, SAINT PETERSBURG, FL, 33701-1131
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57700
Loan Approval Amount (current) 57700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-1131
Project Congressional District FL-14
Number of Employees 8
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58103.9
Forgiveness Paid Date 2021-01-07
3995828709 2021-03-31 0455 PPS 425 14th Ave N, Saint Petersburg, FL, 33701-1131
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54500
Loan Approval Amount (current) 54500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33701-1131
Project Congressional District FL-14
Number of Employees 8
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54739.19
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State