Search icon

UNITED AMERICAN REALTY CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED AMERICAN REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED AMERICAN REALTY CORPORATION 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 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 1989 (36 years ago)
Document Number: K16379
FEI/EIN Number 592879953

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

Address: 144 SE Priest Ave, Madison, FL, 32340, US
Mail Address: 144 SE Priest Ave, Madison, FL, 32340, US
ZIP code: 32340
City: Madison
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMER GORDON Director 144 SE Priest Ave, Madison, FL, 32340
COMER GORDON Agent 144 SE Priest Ave, Madison, FL, 32340

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 144 SE Priest Ave, Madison, FL 32340 -
CHANGE OF MAILING ADDRESS 2023-04-11 144 SE Priest Ave, Madison, FL 32340 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 144 SE Priest Ave, Madison, FL 32340 -
REGISTERED AGENT NAME CHANGED 1999-04-29 COMER, GORDON -
REINSTATEMENT 1989-12-21 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001492686 TERMINATED 1000000536683 HILLSBOROU 2013-09-20 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000216961 LAPSED 09-CA-024289 HILLSBOROUGH COUNTY 2012-12-18 2018-01-25 $1,550.00 BRADY DESIGN ASSOCIATES, INC., 3817 SEVILLA STREET, TAMPA, FL 33629
J11000792148 LAPSED 09-CA-024289 HILLSBOROUGH COUNTY COURT 2010-08-19 2016-12-08 $7,335.18 BRADY DESIGN ASSOCIATES, INC., 3817 SEVILLE ST., TAMPA, FLA 33629

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
31305.12
Total Face Value Of Loan:
31305.12

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$31,305.12
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,305.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,634.69
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $31,305.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State