Search icon

SE AMARAL INC - Florida Company Profile

Company Details

Entity Name: SE AMARAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SE AMARAL 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: 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: 30 May 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: P17000047580
FEI/EIN Number 82-2385273

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

Address: 14968 NORTH FLORIDA AVE., TAMPA, FL, 33613, US
Mail Address: 14968 NORTH FLORIDA AVE., TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARAL SARAH Director 14968 NORTH FLORIDA AVE., TAMPA, FL, 33613
AMARAL SARAH President 14968 NORTH FLORIDA AVE., TAMPA, FL, 33613
AMARAL SARAH Treasurer 14968 NORTH FLORIDA AVE., TAMPA, FL, 33613
AMARAL SARAH Secretary 14968 NORTH FLORIDA AVE., TAMPA, FL, 33613
AMARAL SARAH Agent 7604 HAMPSHIRE GARDEN PL., APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
AMENDMENT 2020-06-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-15
Amendment 2020-06-08
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
Domestic Profit 2017-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5433708509 2021-02-27 0455 PPS 14968 N Florida Ave N/A, Tampa, FL, 33613-1626
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1706
Loan Approval Amount (current) 1706
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-1626
Project Congressional District FL-15
Number of Employees 4
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1717.4
Forgiveness Paid Date 2021-11-03
7855357307 2020-04-30 0455 PPP 14968 N FLORIDA AVE, TAMPA, FL, 33613-1626
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 666
Loan Approval Amount (current) 666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33613-1626
Project Congressional District FL-15
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 671.47
Forgiveness Paid Date 2021-02-25

Date of last update: 01 May 2025

Sources: Florida Department of State