Search icon

AMALGAMATED REALTY CORP. - Florida Company Profile

Company Details

Entity Name: AMALGAMATED REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMALGAMATED REALTY CORP. 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: 21 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2006 (19 years ago)
Document Number: H35529
FEI/EIN Number 131510197

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

Address: 2801 Ocean Dr., VERO BEACH, FL, 32963, US
Mail Address: P.O. Box 643967, VERO BEACH, FL, 32964, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD SCOTT President 702 Bahia Circle, OCALA, FL, 34472
WARD SCOTT Treasurer 702 Bahia Circle, OCALA, FL, 34472
WARD ALEXANDRIA Vice President 702 Bahia Circle, OCALA, FL, 34472
Barkett Jonathan Agent 756 Beachland Blvd., Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 2801 Ocean Dr., VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2024-08-22 2801 Ocean Dr., VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 756 Beachland Blvd., Vero Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2024-02-15 Barkett, Jonathan -
REINSTATEMENT 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1992-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-16

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
5681.00
Total Face Value Of Loan:
5681.00
Date:
2020-04-29
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:
5416.00
Total Face Value Of Loan:
5416.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5681
Current Approval Amount:
5681
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5713.37
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5416
Current Approval Amount:
5416
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5470.91

Date of last update: 03 May 2025

Sources: Florida Department of State