Search icon

ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA, 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: 24 Apr 1991 (34 years ago)
Document Number: S49707
FEI/EIN Number 650260360

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

Address: 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202, US
Mail Address: 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLIMEK CYNTHIA J Secretary 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
Wilson Mathew D Agent 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
Hall Alexander Vice President 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
WILSON, DOUGLAS E. Treasurer 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
WILSON, LACINDA L. Vice President 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
WILSON, MATHEW D. President 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000009887 AMI-ADVANCED MANAGEMENT,INC ACTIVE 2012-01-30 2028-12-31 - 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 Wilson, Mathew D -
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 9031 TOWN CENTER PKWY, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2002-05-21 9031 TOWN CENTER PKWY, BRADENTON, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 9031 TOWN CENTER PKWY, BRADENTON, FL 34202 -

Court Cases

Title Case Number Docket Date Status
CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY, AS SUBROGEE OF MORTON SIEGEL, Appellant(s) v. ARGUS PROPERTY MANAGEMENT, INC, AND ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA, INC., Appellee(s). 2D2024-0524 2024-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023-CA-007113NC

Parties

Name CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Tyler Daniel Brown
Name SUBROGEE OF MORTON SIEGEL
Role Appellant
Status Active
Name ARGUS PROPERTY MANAGEMENT, INC.
Role Appellee
Status Active
Representations Ryan William Royce, Matthew Overpeck, E. Taylor George
Name ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA, INC.
Role Appellee
Status Active
Representations Dawn E. George, Forrest Lee Andrews, Debbie Maken
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-28
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA, INC.
Docket Date 2024-08-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-07-18
Type Response
Subtype Response
Description ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA, INC.'S RESPONSE IN OPPOSITION TO APPELLANT'S RENEWED MOTION TO RELINQUISH JURISDICTION
On Behalf Of ARGUS PROPERTY MANAGEMENT, INC
Docket Date 2024-06-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description APPELLANT'S RENEWED MOTION TO RELINQUISH JURISDICTION
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-06-17
Type Order
Subtype Order
Description Appellant's motion to relinquish jurisdiction is denied without prejudice to Appellant filing a renewed motion for relinquishment after first filing in the trial court a motion for relief from judgment pursuant to Florida Rule of Civil Procedure 1.540(b). Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days of the date of this order.
View View File
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-05-23
Type Response
Subtype Response
Description ADVANCE MANAGEMENT OF SOUTHWEST FLORIDA, INC.'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of ARGUS PROPERTY MANAGEMENT, INC
Docket Date 2024-05-23
Type Order
Subtype Order to File Response
Description Appellees shall respond to Appellant's motion to relinquish jurisdiction within 15 days of the date of this order.
View View File
Docket Date 2024-05-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description APPELLANT'S AMENDED MOTION TO RELINQUISH JURISDICTION
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-05-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARGUS PROPERTY MANAGEMENT, INC
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by May 31, 2024.
View View File
Docket Date 2024-05-01
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - WALKER - 122 PAGES
Docket Date 2024-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARGUS PROPERTY MANAGEMENT, INC
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARGUS PROPERTY MANAGEMENT, INC
Docket Date 2024-04-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of SARASOTA CLERK
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CYPRESS PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2024-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-07-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 30 days for the trial court to rule on Appellant's "motion to vacate order of dismissal with prejudice." Appellant shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating the order on appeal, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4046715007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA
Recipient Name Raw ADVANCED MANAGEMENT OF SOUTHWEST FLORIDA
Recipient DUNS 786167973
Recipient Address 9031 TOWN CENTER PARKWAY, BRADENTON, MANATEE, FLORIDA, 34202-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 230.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4562037101 2020-04-13 0455 PPP 9031 Town Center Pkwy, Bradenton, FL, 34202
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 417424.5
Loan Approval Amount (current) 417424.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34202-0300
Project Congressional District FL-16
Number of Employees 40
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 419643.14
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State