Search icon

AMBRAY AND LABAYNE CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMBRAY AND LABAYNE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Apr 2006 (19 years ago)
Document Number: P06000048202
FEI/EIN Number 753214113
Address: 228 N CENTER ST, EUSTIS, FL, 32726, US
Mail Address: 228 N CENTER ST, EUSTIS, FL, 32726, US
ZIP code: 32726
City: Eustis
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Labayne Josefina President 228 N. Center, EUSTIS, FL, 32726
LABAYNE RENATO Secretary 228 N. Center st., EUSTIS, FL, 32726
AMBRAY ROEL Treasurer 1486 Kempas Road, Mount Dora, FL, 32757
AMBRAY ROEL Agent 228 N. CENTER ST., EUSTIS, FL, 32726

National Provider Identifier

NPI Number:
1427231554

Authorized Person:

Name:
MRS. RHEA V AMBRAY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
3525890794

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06216700019 EUSTIS SENIOR CARE ACTIVE 2006-08-04 2026-12-31 - 228 N CENTER ST., EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 AMBRAY, ROEL -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 228 N. CENTER ST., EUSTIS, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-08 228 N CENTER ST, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2022-09-08 228 N CENTER ST, EUSTIS, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
Reg. Agent Change 2023-03-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-09

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
98200.00
Total Face Value Of Loan:
98200.00
Date:
2020-04-13
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:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2016-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
635000.00
Total Face Value Of Loan:
0.00
Date:
2016-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
635000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$98,200
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$98,953.32
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $98,198
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$95,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,749.59
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $95,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State