Search icon

ADVERTISING AND MARKETING TECHNOLOGY COMPANY - Florida Company Profile

Company Details

Entity Name: ADVERTISING AND MARKETING TECHNOLOGY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVERTISING AND MARKETING TECHNOLOGY COMPANY 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: 08 Apr 2010 (15 years ago)
Document Number: P10000030761
FEI/EIN Number 272313739

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

Address: 200 E Robinson St, Orlando, FL, 32801, US
Mail Address: 200 E Robinson St, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTO NICHOLAS President 401 W Colonial Dr, Orlando, FL, 32804
CHRISTO ANDREW Chief Executive Officer 200 E Robinson St Orlando, Orlando, FL, 32801
CHRISTO ANDREW Agent 200 E Robinson St, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000087861 ONLY A CLICK ACTIVE 2023-07-26 2028-12-31 - 501 E KENNEDY BLVD, SUITE 1400, TAMPA, FL, 33602
G19000133423 MYCITY SOCIAL EXPIRED 2019-12-17 2024-12-31 - 1500 PARK CENTER DR, ORLANDO, FL, 32835
G14000077136 MYCITYSOCIAL EXPIRED 2014-07-25 2019-12-31 - 3971 SW 8TH ST. #206, MIAMI, FL, 33134
G12000101575 MYCITYNETWORKS EXPIRED 2012-10-17 2017-12-31 - 3971 SW 8TH ST. #206, MIAMI, FL, 33134
G12000026714 MYCITY NETWORKS EXPIRED 2012-03-17 2017-12-31 - 3971 SW 8TH ST, SUITE 206, CORAL GABLES, FL, 33134
G10000107871 GLOBAL MARKETING COMMUNICATIONS EXPIRED 2010-11-26 2015-12-31 - ADVERTSING AND MARKETING TECHNOLOGY COM, 3971 SW 8TH ST., SUITE 206, CORAL GABLES, FL, 33134
G10000107875 MY CITY PUBLISHING EXPIRED 2010-11-26 2015-12-31 - ADVERTISING AND MARKETING TECHNOLOGY COM, 3971 SW 8TH ST., SUITE 206, CORAL GABLES, FL, 33134
G10000107869 MY CITY EATS EXPIRED 2010-11-26 2015-12-31 - ADVERTISING AND MARKETING TECHNOLOGY COM, 3971 SW 8TH ST. SUITE 206, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 200 E Robinson St, Suite 1120, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-04-04 200 E Robinson St, Suite 1120, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 200 E Robinson St, Orlando, Suite 1120, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2011-04-26 CHRISTO, ANDREW -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000266504 TERMINATED 1000000924570 DADE 2022-05-27 2042-06-01 $ 761.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000365690 TERMINATED 1000000826456 MIAMI-DADE 2019-05-17 2039-05-22 $ 960.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000365708 TERMINATED 1000000826457 MIAMI-DADE 2019-05-17 2029-05-22 $ 1,579.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001811448 TERMINATED 1000000558973 MIAMI-DADE 2013-12-06 2023-12-26 $ 1,524.47 STATE OF FLORIDA0010764
J13001438200 TERMINATED 1000000468966 MIAMI-DADE 2013-09-11 2023-10-03 $ 1,590.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2267957703 2020-05-01 0455 PPP 2109 E Palm Ave Suite 205, TAMPA, FL, 33605
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200867
Loan Approval Amount (current) 200867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 25
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203458.85
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State