Search icon

AMOROSE & ASSOCIATES REALTY, INC. - Florida Company Profile

Company Details

Entity Name: AMOROSE & ASSOCIATES REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMOROSE & ASSOCIATES REALTY, 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: 03 Aug 2000 (25 years ago)
Document Number: P00000075123
FEI/EIN Number 593665576

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

Address: 553 S. DUNCAN AVENUE, CLEARWATER, FL, 33756, US
Mail Address: 553 S. DUNCAN AVENUE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOROSE CAROL D Director 1769 LAKEVIEW RD., CLEARWATER, FL, 33756
AMOROSE JOHN R Director 1769 LAKEVIEW RD, CLEARWATER, FL, 33756
AMOROSE CAROL D Agent 1769 LAKEVIEW RD., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-22 553 S. DUNCAN AVENUE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2017-06-22 553 S. DUNCAN AVENUE, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3045078607 2021-03-16 0455 PPS 553 S Duncan Ave, Clearwater, FL, 33756-6255
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22450
Loan Approval Amount (current) 22450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-6255
Project Congressional District FL-13
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22658.91
Forgiveness Paid Date 2022-02-17
3657867308 2020-04-29 0455 PPP 553 S Duncan Ave, Clearwater, FL, 33756
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19937.5
Loan Approval Amount (current) 19937.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17075.82
Forgiveness Paid Date 2021-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State