Search icon

MORETTE COMPANY - Florida Company Profile

Company Details

Entity Name: MORETTE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORETTE COMPANY 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: 05 Feb 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Apr 2001 (24 years ago)
Document Number: S29771
FEI/EIN Number 593047389

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

Address: 2503 North 12th Avenue, PENSACOLA, FL, 32503, US
Mail Address: PO BOX 13452, PENSACOLA, FL, 32591, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342384013 0419700 2017-05-30 6001 W NINE MILE ROAD, PENSACOLA, FL, 32526
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-05-30
Emphasis N: CTARGET, P: CTARGET
Case Closed 2017-05-30
340054295 0419700 2014-10-31 51 PICKENS AVE, PENSACOLA, FL, 32503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-10-31
Emphasis N: CTARGET, L: HINOISE, L: FORKLIFT, P: CTARGET, L: FALL
Case Closed 2014-12-09
311821508 0419700 2009-04-14 400 N. PENSACOLA BEACH BLVD, PENSACOLA BEACH, FL, 32561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-14
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2009-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-04-24
Abatement Due Date 2009-04-29
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
310025739 0419700 2006-05-24 1040 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32561
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-05-24
Emphasis L: FALL
Case Closed 2006-06-30

Related Activity

Type Complaint
Activity Nr 205875669
Safety Yes
306752239 0419700 2004-08-16 UNIV. OF W. FLORIDA HEALTH, LEISURE & SPORTS FAC., PENSACOLA, FL, 32505
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-08-16
Emphasis L: FALL
Case Closed 2004-08-23
303984439 0419700 2001-04-17 4900 12TH STREET, PENSACOLA, FL, 32501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-04-17
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2001-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2001-05-15
Abatement Due Date 2001-05-18
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2001-05-15
Abatement Due Date 2001-05-18
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-05-15
Abatement Due Date 2001-05-18
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7782647004 2020-04-08 0491 PPP 2503 NORTH 12TH AVE, PENSACOLA, FL, 32503-4603
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 591492.52
Loan Approval Amount (current) 591492.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32503-4603
Project Congressional District FL-01
Number of Employees 34
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 597294.01
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State