Search icon

FRANK'S UNION 76, INC. - Florida Company Profile

Company Details

Entity Name: FRANK'S UNION 76, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK'S UNION 76, 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: 01 Oct 1979 (46 years ago)
Date of dissolution: 22 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2025 (3 months ago)
Document Number: 638091
FEI/EIN Number 591950821

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

Address: 1190 TAMIAMI TRAIL N, NAPLES, FL, 34102, US
Mail Address: 1190 TAMIAMI TRAIL N, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANIPINTO VINCENT President 1190 TAMIAMI TRAIL N, NAPLES, FL, 34102
PANIPINTO ENZA I Vice President 1190 TAMIAMI TRAIL N, NAPLES, FL, 34102
PANIPINTO VINCENT Agent 1190 TAMIAMI TRAIL N, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023312 FRANK'S PURE AUTOMOTIVE ACTIVE 2013-03-07 2028-12-31 - 1190 9TH STREET N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 1190 TAMIAMI TRAIL N, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 1190 TAMIAMI TRAIL N, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2011-04-05 1190 TAMIAMI TRAIL N, NAPLES, FL 34102 -
REINSTATEMENT 2010-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2000-03-17 PANIPINTO, VINCENT -
REINSTATEMENT 1996-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-02-23 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-22
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3398407402 2020-05-07 0455 PPP 1190 TAMIAMI TRL, NAPLES, FL, 34102-5407
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177500
Loan Approval Amount (current) 177500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155100.27
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State