Search icon

ARMATA HOLDINGS MANAGEMENT CORP - Florida Company Profile

Company Details

Entity Name: ARMATA HOLDINGS MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMATA HOLDINGS MANAGEMENT CORP 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 Sep 2012 (13 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Sep 2012 (13 years ago)
Document Number: P12000079195
FEI/EIN Number 461030812

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

Address: 161 Main Street, PALM BEACH, FL, 33480, US
Mail Address: 161 Main Street, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRISWOLD ALEXANDER H President 161 Main Street, PALM BEACH, FL, 33480
GRISWOLD ALEXANDER H Secretary 161 Main Street, PALM BEACH, FL, 33480
GRISWOLD ALEXANDER H Treasurer 161 Main Street, PALM BEACH, FL, 33480
GRISWOLD ALEXANDER H Director 161 Main Street, PALM BEACH, FL, 33480
GRISWOLD ALEXANDER H Agent 161 Main Street, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000032651 340 S COUNTY ROAD LLC ACTIVE 2025-03-06 2030-12-31 - 1300 ELIZABETH AVE, SUITE 101, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 161 Main Street, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2023-01-26 161 Main Street, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 161 Main Street, PALM BEACH, FL 33480 -
AMENDED AND RESTATEDARTICLES 2012-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4564727209 2020-04-27 0455 PPP 440 Royal Palm Way Ste 204, Palm Beach, FL, 33480-4142
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21400
Loan Approval Amount (current) 21400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach, PALM BEACH, FL, 33480-4142
Project Congressional District FL-22
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21534.85
Forgiveness Paid Date 2020-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State