Search icon

AMLOJA, INC. - Florida Company Profile

Company Details

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

AMLOJA, 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: 18 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2017 (8 years ago)
Document Number: P06000008710
FEI/EIN Number 204143027

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

Address: 402 INDIANA AVE, CRYSTAL BEACH, FL, 34681
Mail Address: PO BOX 1103, CRYSTAL BEACH, FL, 34681
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE FAULKNER FIRM, P.A. Agent -
WEINZIERL MARK President 402 INDIANA AVE, CRYSTAL BEACH, FL, 34681
WEINZIERL MARK Secretary 402 INDIANA AVE, CRYSTAL BEACH, FL, 34681
WEINZIERL MARK Director 402 INDIANA AVE, CRYSTAL BEACH, FL, 34981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154703 NEW DAY MEDSPA ACTIVE 2024-12-20 2029-12-31 - PO BOX 1103, CRYSTAL BEACH, FL, 34681

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 The Faulkner Firm, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 4056 Tampa Road, Oldsmar, FL 34677 -
REINSTATEMENT 2017-03-02 - -
AMENDMENT 2017-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-18 402 INDIANA AVE, CRYSTAL BEACH, FL 34681 -
CHANGE OF MAILING ADDRESS 2011-05-18 402 INDIANA AVE, CRYSTAL BEACH, FL 34681 -
CANCEL ADM DISS/REV 2009-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-03-02
Amendment 2017-03-02
ANNUAL REPORT 2015-06-10

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
104700.00
Total Face Value Of Loan:
104700.00
Date:
2020-04-09
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:
104700.00
Total Face Value Of Loan:
104700.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104700
Current Approval Amount:
104700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105540.51
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104700
Current Approval Amount:
104700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105697.56

Date of last update: 01 Jun 2025

Sources: Florida Department of State