Search icon

MORETTE COMPANY - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MORETTE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 1991 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Apr 2001 (24 years ago)
Document Number: S29771
FEI/EIN Number 593047389
Address: 2503 North 12th Avenue, PENSACOLA, FL, 32503, US
Mail Address: PO BOX 13452, PENSACOLA, FL, 32591, US
ZIP code: 32503
City: Pensacola
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-933-064
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
MORETTE MICHAEL J President 2503 NORTH 12TH AVENUE, PENSACOLA, FL, 32503
MORETTE SHARON SDVP 2503 NORTH 12TH AVENUE, PENSACOLA, FL, 32503
Bell Nicole M Treasurer 2503 North 12th Avenue, PENSACOLA, FL, 32503
EMMANUEL ROBERT Agent 30 S. SPRING STREET, PENSACOLA, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000098809 ROBINS & MORTON/MORETTE COMPANY, A JOINT VENTURE EXPIRED 2019-09-09 2024-12-31 - 2503 NORTH 12TH AVENUE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 2503 North 12th Avenue, PENSACOLA, FL 32503 -
NAME CHANGE AMENDMENT 2001-04-05 MORETTE COMPANY -
CHANGE OF MAILING ADDRESS 1996-04-17 2503 North 12th Avenue, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 1995-04-27 EMMANUEL, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 1995-04-27 30 S. SPRING STREET, PENSACOLA, FL 32501 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-06

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
591492.52
Total Face Value Of Loan:
591492.52
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
591492.52
Total Face Value Of Loan:
591492.52

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-30
Type:
Planned
Address:
6001 W NINE MILE ROAD, PENSACOLA, FL, 32526
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-10-31
Type:
Planned
Address:
51 PICKENS AVE, PENSACOLA, FL, 32503
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-14
Type:
Planned
Address:
400 N. PENSACOLA BEACH BLVD, PENSACOLA BEACH, FL, 32561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-05-24
Type:
Complaint
Address:
1040 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-08-16
Type:
Planned
Address:
UNIV. OF W. FLORIDA HEALTH, LEISURE & SPORTS FAC., PENSACOLA, FL, 32505
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$591,492.52
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$591,492.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$597,294.01
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $591,492.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State