Search icon

AMELIO FENCE, CORP. - Florida Company Profile

Company Details

Entity Name: AMELIO FENCE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMELIO FENCE, 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: 22 Apr 1988 (37 years ago)
Document Number: M78337
FEI/EIN Number 650088957

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

Address: 259 WEST 24 STREET, HIALEAH, FL, 33010, US
Mail Address: 19606 NW 62ND AVENUE, MIAMI, FL, 33015, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONCEPCION JAVIER President 19606 NW 62ND AVE, MIAMI,, FL, 33015
CONCEPCION AMELIO Director 19606 NW 62ND AVE, MIAMI,, FL, 33015
CONCEPCION AMELIO Jr. Vice President 19606 NW 62ND AVENUE, MIAMI, FL, 33015
CONCEPCION JAVIER Agent 19606 NW 62ND AVE., MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-11 259 WEST 24 STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2015-01-11 CONCEPCION, JAVIER -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 259 WEST 24 STREET, HIALEAH, FL 33010 -

Court Cases

Title Case Number Docket Date Status
REGIS BONTOUX VS THE BANK OF NEW YORK MELLON, ETC., ET AL. SC2022-1170 2022-09-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-1869

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132019CA010810000001

Parties

Name Regis Bontoux
Role Petitioner
Status Active
Representations Bruce Jacobs
Name The Bank of New York Mellon
Role Respondent
Status Active
Representations Eric M. Levine, Nancy M. Wallace, William P. Heller
Name CITIBANK FEDERAL SAVINGS BANK
Role Respondent
Status Active
Name AMELIO FENCE, CORP.
Role Respondent
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Luis Gonzalo Montaldo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-11-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Joint Brief on Jurisdiction of Respondents Carrington Mortgage Services, LLC and The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee for Registered Holders of CWABS, Inc., Asset-Backed Certificates, Series 2006-23 -- Copy filed 11/8/2022.
Docket Date 2022-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
Docket Date 2022-11-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent, Bank of America, N.A.'s Answer Brief on Jurisdiction
Docket Date 2022-10-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction (Bontoux v. BoNYM)
On Behalf Of The Bank of New York Mellon
Docket Date 2022-10-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
Docket Date 2022-10-07
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Corrected Jurisdictional Brief
On Behalf Of Regis Bontoux
Docket Date 2022-10-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
Docket Date 2022-10-04
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix I to Petitioner's Jurisdictional Brief
On Behalf Of Regis Bontoux
Docket Date 2022-09-19
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Petitioner's motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC22-1169 only.Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 4, 2022, in which to serve the brief on jurisdiction with appendix. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2022-09-09
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ Petitioner's Motion to Consolidate and Request for Extension of Time to File Jurisdictional Brief
On Behalf Of Regis Bontoux
View View File
Docket Date 2022-09-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-09-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of The Bank of New York Mellon
View View File
Docket Date 2022-09-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-09-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Regis Bontoux
View View File
Docket Date 2022-09-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Regis Bontoux
View View File
Docket Date 2022-10-06
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's Jurisdictional Brief, which was filed with this Court on October 4, 2022, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioners are hereby directed, on or before October 13, 2022, to file an amended jurisdictional brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6641887705 2020-05-01 0455 PPP 259 W 24TH ST, HIALEAH, FL, 33010-1525
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39070
Loan Approval Amount (current) 39070
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33010-1525
Project Congressional District FL-26
Number of Employees 9
NAICS code 238990
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 39334.39
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State