Search icon

CAMELOT INC., REALTORS

Company Details

Entity Name: CAMELOT INC., REALTORS
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Apr 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Dec 2002 (22 years ago)
Document Number: S43008
FEI/EIN Number 59-3058781
Address: 6123 Main Street, New Port Richey, FL 34653
Mail Address: 6123 Main Street, New Port Richey, FL 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GERAS JOYCE L Agent 5334 Haltata Ct., New Port Richey, FL 34655

President

Name Role Address
GERAS JOYCE L President 5334 HALTATA CT., NEW PORT RICHEY, FL 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 6123 Main Street, New Port Richey, FL 34653 No data
CHANGE OF MAILING ADDRESS 2023-01-24 6123 Main Street, New Port Richey, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 5334 Haltata Ct., New Port Richey, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2010-02-21 GERAS JOYCE L No data
NAME CHANGE AMENDMENT 2002-12-13 CAMELOT INC., REALTORS No data
NAME CHANGE AMENDMENT 1995-09-28 ERA CAMELOT, INC. No data
NAME CHANGE AMENDMENT 1991-05-03 JOYCE L. GERAS REAL ESTATE, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2730898708 2021-03-30 0455 PPS 2750 N McMullen Booth Rd Ste 103, Clearwater, FL, 33761-3362
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13179.16
Loan Approval Amount (current) 13179.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33761-3362
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 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13237.73
Forgiveness Paid Date 2021-09-22
1803098200 2020-07-31 0455 PPP 2750 N. Mc Mullen Booth Rd Suite 103, Clearwater, FL, 33761
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12798
Loan Approval Amount (current) 12798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33761-3362
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 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12931.67
Forgiveness Paid Date 2021-08-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State