Search icon

AMARO BUILDERS INC - Florida Company Profile

Company Details

Entity Name: AMARO BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMARO BUILDERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000096230
FEI/EIN Number 453752831

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

Address: 5780 TAYLOR RD, NAPLES, FL, 34109, US
Mail Address: 5780 TAYLOR ROAD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARO KIMAIS President 5780 TAYLOR ROAD, NAPLES, FL, 34109
AMARO KIMAIS Agent 5780 TAYLOR ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 5780 TAYLOR RD, #3, NAPLES, FL 34109 -
AMENDMENT 2022-04-06 - -
AMENDMENT 2022-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-20 5780 TAYLOR ROAD, #3, NAPLES, FL 34109 -
AMENDMENT 2021-09-20 - -
REGISTERED AGENT NAME CHANGED 2021-09-20 AMARO, KIMAIS -
CHANGE OF MAILING ADDRESS 2019-04-18 5780 TAYLOR RD, #3, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000018403 ACTIVE 2023-CA-1896 COLLIER COUNTY 2024-11-18 2030-01-15 $109,250.00 CHET SEELY, 1540 CLERMONT DRIVE, UNIT 402, NAPLES, FL 34109
J24000045300 ACTIVE 2023-CC-760 COLLIER COUNTY COUNTY COURT 2024-01-17 2029-01-23 $30,000.00 KRISTIN MCKENNA, 1910 GULF SHORE BOULEVARD NORTH, UNIT 203, NAPLES, FL 34102
J23000619320 ACTIVE 2023-CA-1821 COLLIER COUNTY CIRCUIT COURT 2023-12-18 2028-12-20 $90,200.00 LYNN CROTTY, 1540 CERMONT DRIVE, UNIT 205, NAPLES, FL 34109
J15001090071 TERMINATED 1000000699650 LEE 2015-11-10 2025-12-04 $ 3,781.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001631713 TERMINATED 1000000541878 LEE 2013-09-19 2033-11-07 $ 3,462.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2022-04-28
Amendment 2022-04-06
Amendment 2022-01-19
Amendment 2021-09-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1113557802 2020-05-01 0455 PPP 5780 TAYLOR RD, NAPLES, FL, 34109
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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 NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88754.17
Forgiveness Paid Date 2021-10-13
5800488409 2021-02-09 0455 PPS 5780 Taylor Rd, Naples, FL, 34109-2303
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Naples, COLLIER, FL, 34109-2303
Project Congressional District FL-19
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30285.83
Forgiveness Paid Date 2022-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State