Search icon

RETAIL ASSET MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: RETAIL ASSET MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RETAIL ASSET MANAGEMENT, 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: 25 Jul 1997 (28 years ago)
Document Number: P97000064996
FEI/EIN Number 593460146

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

Address: 1354 Douglas Drive, CLEARWATER, FL, 33756, US
Mail Address: P.O. BOX 5666, CLEARWATER, FL, 33758
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOLEY PAUL D President 1350 DOUGLAS DRIVE, CLEARWATER, FL, 33756
COOLEY KATHLEEN A Treasurer 1354 DOUGLAS DRIVE, CLEARWATER, FL, 33756
Purdy Charles WIII Vice President 810 Spanish Oaks Bvd, Palm Harbor, FL, 34683
COOLEY PAUL Agent 1354 Douglas Drive, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1354 Douglas Drive, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1354 Douglas Drive, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2010-05-01 1354 Douglas Drive, CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000571943 TERMINATED 1000000971138 PINELLAS 2023-11-16 2033-11-22 $ 4,103.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000214999 TERMINATED 1000000783561 PINELLAS 2018-05-22 2028-05-30 $ 1,032.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6573877209 2020-04-28 0455 PPP 1354 Douglas Drive, Clearwater, FL, 33756
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22466
Loan Approval Amount (current) 22466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22689.41
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State