Search icon

IMPERIAL AMOCO INC.

Company Details

Entity Name: IMPERIAL AMOCO INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2008 (17 years ago)
Document Number: P95000086553
FEI/EIN Number 59-3374095
Address: 814 Lake Hollingsworth Dr, LAKELAND, FL 33803
Mail Address: 814 Lake Hollingsworth Dr, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Bailey, ASHRAF W Agent 814 LAKE HOLLINGSWORTH DR, LAKELAND, FL 33803

President

Name Role Address
Bailey, ASHRAF W President 814 Lake Hollingsworth Dr, LAKELAND, FL 33803

Vice President

Name Role Address
Bailey, MONA D Vice President 814 LAKE HOLLINGSWORTH DR, LAKELAND, FL 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 814 LAKE HOLLINGSWORTH DR, LAKELAND, FL 33803 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 814 Lake Hollingsworth Dr, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2021-01-29 814 Lake Hollingsworth Dr, LAKELAND, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2017-01-13 Bailey, ASHRAF W No data
REINSTATEMENT 2008-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2000-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000869678 TERMINATED 1000000497503 POLK 2013-04-24 2023-05-03 $ 2,743.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J02000177042 LAPSED SC-02-002062-RD 15TH JUD CIR PALM BCH FL 2002-04-19 2007-05-06 $6,552.22 AMCOMP PREFERRED INSURANCE COMPANY, P O BOX 88806, NORTH PALM BEACH FL 33408-8806

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8235987203 2020-04-28 0455 PPP 3230 W PIPKIN RD, LAKELAND, FL, 33811-2875
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39697.12
Loan Approval Amount (current) 39697.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33811-2875
Project Congressional District FL-15
Number of Employees 23
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39972.79
Forgiveness Paid Date 2021-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State