Search icon

OPTIMA ONE REALTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OPTIMA ONE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: P11000035053
FEI/EIN Number 451615829
Address: 720 W MONTROSE ST, CLERMONT, FL, 34711, US
Mail Address: 720 W Montrose St, Clermont, FL, 34711, US
ZIP code: 34711
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stanley Aimee M President 720 W Montrose st, Clermont, FL, 34711
STANLEY ANTHONY Vice President 720 W Montrose St, CLERMONT, FL, 34711
Termini Michael Treasurer 720 W Montrose St, CLERMONT, FL, 34711
STANLEY AIMEE Agent 720 W MONTROSE ST, CLERMONT, FL, 34711

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
352-224-3394
Contact Person:
AIMEE STANLEY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3285896
Trade Name:
OPTIMA ONE REALTY, INC

Unique Entity ID

Unique Entity ID:
LJBSD9L6LZX8
CAGE Code:
76GL3
UEI Expiration Date:
2025-06-10

Business Information

Doing Business As:
OPTIMA ONE REALTY, INC
Activation Date:
2024-06-13
Initial Registration Date:
2014-08-01

Commercial and government entity program

CAGE number:
76GL3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-10
CAGE Expiration:
2029-06-13
SAM Expiration:
2025-06-10

Contact Information

POC:
AIMEE STANLEY
Corporate URL:
www.optimaonerealty.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130733 O FACTOR COACHING ACTIVE 2022-10-19 2027-12-31 - 720 W MONTROSE ST, CLERMONT, FL, 34711
G13000064705 OPTIMA ONE REALTY, INC ACTIVE 2013-06-26 2028-12-31 - 720 W MONTROSE ST, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 720 W MONTROSE ST, CLERMONT, FL 34711 -
AMENDMENT 2020-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-08 720 W MONTROSE ST, CLERMONT, FL 34711 -
AMENDMENT 2017-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-08 720 W MONTROSE ST, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2017-11-08 STANLEY, AIMEE -
AMENDMENT 2015-07-29 - -
AMENDMENT 2013-09-03 - -
AMENDMENT 2013-03-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-15
Amendment 2020-08-21
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
Amendment 2017-11-08

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-05-03
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:
7684.00
Total Face Value Of Loan:
7684.00
Date:
2020-05-03
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:
7684.00
Total Face Value Of Loan:
7684.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,684
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,684
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,769.68
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $7,684

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State