Search icon

AMORAY DIVE RESORT, INC. - Florida Company Profile

Company Details

Entity Name: AMORAY DIVE RESORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMORAY DIVE RESORT, 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: 23 Dec 1996 (28 years ago)
Document Number: P96000104012
FEI/EIN Number 650730325

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

Address: 179 Ocean Shores Dr, Key Largo, FL, 33037, US
Mail Address: 179 Ocean Shores Dr, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMORAY DIVE RESORT, INC. PROFIT SHARING PLAN 2020 650387432 2021-09-28 AMORAY DIVE RESORT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 3054513595
Plan sponsor’s address 104250 OVERSEAS HWY., KEY LARGO, FL, 33037

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing EMANUELA SLATE
Valid signature Filed with authorized/valid electronic signature
AMORAY DIVE RESORT, INC. PROFIT SHARING PLAN 2019 650387432 2020-10-08 AMORAY DIVE RESORT, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 3054513595
Plan sponsor’s address 104250 OVERSEAS HWY., KEY LARGO, FL, 33037

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing EMANUELA SLATE
Valid signature Filed with authorized/valid electronic signature
AMORAY DIVE RESORT, INC. PROFIT SHARING PLAN 2018 650387432 2019-09-26 AMORAY DIVE RESORT, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 3054513595
Plan sponsor’s address 104250 OVERSEAS HWY., KEY LARGO, FL, 33037

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing EMANUELA SLATE
Valid signature Filed with authorized/valid electronic signature
AMORAY DIVE RESORT, INC. PROFIT SHARING PLAN 2017 650387432 2018-10-06 AMORAY DIVE RESORT, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 3054513595
Plan sponsor’s address 104250 OVERSEAS HWY., KEY LARGO, FL, 33037

Signature of

Role Plan administrator
Date 2018-10-06
Name of individual signing EMANUELA SLATE
Valid signature Filed with authorized/valid electronic signature
AMORAY DIVE RESORT, INC. PROFIT SHARING PLAN 2016 650387432 2017-10-10 AMORAY DIVE RESORT, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 3054513595
Plan sponsor’s address 104250 OVERSEAS HWY., KEY LARGO, FL, 33037

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing EMANUELA SLATE
Valid signature Filed with authorized/valid electronic signature
AMORAY DIVE RESORT, INC. PROFIT SHARING PLAN 2015 650387432 2016-10-17 AMORAY DIVE RESORT, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 3054513595
Plan sponsor’s address 104250 OVERSEAS HWY., KEY LARGO, FL, 33037

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing EMANUELA SLATE
Valid signature Filed with authorized/valid electronic signature
AMORAY DIVE RESORT, INC. PROFIT SHARING PLAN 2014 650387432 2015-10-07 AMORAY DIVE RESORT, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 3054513595
Plan sponsor’s address 104250 OVERSEAS HWY., KEY LARGO, FL, 33037

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing EMANUELA SLATE
Valid signature Filed with authorized/valid electronic signature
AMORAY DIVE RESORT, INC. PROFIT SHARING PLAN 2013 650387432 2014-10-13 AMORAY DIVE RESORT, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 3054513595
Plan sponsor’s address 104250 OVERSEAS HWY., KEY LARGO, FL, 33037

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing EMANUELA SLATE
Valid signature Filed with authorized/valid electronic signature
AMORAY DIVE RESORT, INC. PROFIT SHARING PLAN 2012 650387432 2013-09-30 AMORAY DIVE RESORT, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 3054513595
Plan sponsor’s address 104250 OVERSEAS HWY., KEY LARGO, FL, 33037

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing EMANUELA SLATE
Valid signature Filed with authorized/valid electronic signature
AMORAY DIVE RESORT, INC. PROFIT SHARING PLAN 2011 650387432 2012-10-11 AMORAY DIVE RESORT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 721110
Sponsor’s telephone number 3054513595
Plan sponsor’s address 104250 OVERSEAS HWY., KEY LARGO, FL, 33037

Plan administrator’s name and address

Administrator’s EIN 650387432
Plan administrator’s name AMORAY DIVE RESORT, INC.
Plan administrator’s address 104250 OVERSEAS HWY., KEY LARGO, FL, 33037
Administrator’s telephone number 3054513595

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing EMANUELA SLATE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Slate Emanuela M President 179 Ocean Shores Dr, Key Largo, FL, 33037
SLATE EMANUELA M Agent 179 Ocean Shores Dr, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 179 Ocean Shores Dr, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2020-04-23 179 Ocean Shores Dr, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 179 Ocean Shores Dr, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2018-04-20 SLATE, EMANUELA M -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8579387204 2020-04-28 0455 PPP 179 Ocean Shores Dr., Key Largo, FL, 33037
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8450
Loan Approval Amount (current) 8450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8501.39
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State