Search icon

MANDALAY REALTY, INC. - Florida Company Profile

Company Details

Entity Name: MANDALAY REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANDALAY 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: 09 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2006 (19 years ago)
Document Number: P02000040796
FEI/EIN Number 043714347

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

Address: 501 MANDALAY AVE, CLEARWATER BEACH, FL, 33767, US
Mail Address: 501 MANDALAY AVE, CLEARWATER BEACH, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEROLI PETER Manager 501 MANDALAY AVE, CLEARWATER BEACH, FL, 33767
ELLIOTT MICHAEL REAL 501 MANDALAY AVE, CLEARWATER BEACH, FL, 33767
SCHWARTZ JAMES A Agent 235 N. GARDEN AVENUE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 501 MANDALAY AVE, 303, CLEARWATER BEACH, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 501 MANDALAY AVE, 303, CLEARWATER BEACH, FL 33767 -
REGISTERED AGENT NAME CHANGED 2008-03-31 SCHWARTZ, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 235 N. GARDEN AVENUE, CLEARWATER, FL 33755 -
AMENDMENT 2006-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-21
Off/Dir Resignation 2020-02-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1269677810 2020-05-01 0455 PPP 610 MANDALAY AVE, CLEARWATER BEACH, FL, 33767
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27956.81
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State