Search icon

AIMARK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AIMARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2015 (10 years ago)
Document Number: P15000101425
FEI/EIN Number 81-0934569
Address: 1060 MAITLAND CTR CMNS BLVD, MAITLAND, FL, 32751-7430, US
Mail Address: 1060 MAITLAND CTR CMNS BLVD, MAITLAND, FL, 32751-7430, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHANI JONATHAN President 1060 MAITLAND CTR CMNS BLVD, MAITLAND, FL, 327517430
KHANI JONATHAN Agent 1060 MAITLAND CTR CMNS BLVD, MAITLAND, FL, 327517430

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000115039 AIMARK, INC. ACTIVE 2024-09-13 2029-12-31 - 121 S ORANGE AVE STE 1250, ORLANDO, FL, 32801
G23000082670 ORLANDO MANAGEMENT GROUP ACTIVE 2023-07-13 2028-12-31 - 121 S ORANGE AVE SUITE 1250, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 1060 MAITLAND CTR CMNS BLVD, STE. 440, MAITLAND, FL 32751-7430 -
CHANGE OF MAILING ADDRESS 2025-01-26 1060 MAITLAND CTR CMNS BLVD, STE. 440, MAITLAND, FL 32751-7430 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-26 1060 MAITLAND CTR CMNS BLVD, STE. 440, MAITLAND, FL 32751-7430 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 121 S Orange Ave, STE 1250, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-02-09 121 S Orange Ave, STE 1250, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 121 S Orange Ave, STE 1250, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
142990.00
Total Face Value Of Loan:
142990.00
Date:
2020-06-02
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
142989.00
Total Face Value Of Loan:
142989.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$142,990
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$143,804.85
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $142,987
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$142,989
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,989
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,160.33
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $142,989

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State