Search icon

KATHEY L. GAMIOTEA REAL ESTATE, INC.

Company Details

Entity Name: KATHEY L. GAMIOTEA REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 1998 (27 years ago)
Document Number: P98000027146
FEI/EIN Number 650831363
Address: 707 EAST HICKORY STREET, ARCADIA, FL, 34266
Mail Address: 707 EAST HICKORY STREET, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
GAMIOTEA KATHEY L Agent 707 E HICKORY STREET, ARCADIA, FL, 34266

Secretary

Name Role Address
GAMIOTEA KATHEY L Secretary P.O. BOX 1438, ARCADIA, FL, 34265

Treasurer

Name Role Address
GAMIOTEA KATHEY L Treasurer P.O. BOX 1438, ARCADIA, FL, 34265

President

Name Role Address
GAMIOTEA KATHEY L President P.O. BOX 1438, ARCADIA, FL, 34265

Vice President

Name Role Address
Gamiotea-Gammage Anita M Vice President 87 East Cloverdale Drive, Somerset, KY, 42503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06023700102 COLDWELL BANKER GAMIOTEA REALTY ACTIVE 2006-01-23 2026-12-31 No data 707 E HICKORY STREET, COLDWELL BANKER GAMIOTEA REALTY, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-05-18 707 EAST HICKORY STREET, ARCADIA, FL 34266 No data
CHANGE OF MAILING ADDRESS 2000-05-18 707 EAST HICKORY STREET, ARCADIA, FL 34266 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-18 707 E HICKORY STREET, ARCADIA, FL 34266 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4847407109 2020-04-13 0455 PPP 707 E Hickory St, Arcadia, FL, 34266
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Arcadia, DE SOTO, FL, 34266-0001
Project Congressional District FL-18
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16900
Originating Lender Name Crews Bank and Trust
Originating Lender Address Arcadia, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3328.66
Forgiveness Paid Date 2021-03-05
1525668607 2021-03-13 0455 PPS 707 E Hickory St, Arcadia, FL, 34266-4804
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Arcadia, DE SOTO, FL, 34266-4804
Project Congressional District FL-18
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16900
Originating Lender Name Crews Bank and Trust
Originating Lender Address Arcadia, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3271.73
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State