Search icon

FLORIDA TAX CREDIT FUND II, LTD. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA TAX CREDIT FUND II, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 1994 (31 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: A94000000426
FEI/EIN Number 650477607

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

Address: 2403 RIVER TREE CIRCLE, SANFORD, FL, 32771, US
Mail Address: PAUL GIOVANNETTI, 2403 RIVER TREE CIRCLE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2092109
State:
NEW YORK
Type:
Headquarter of
Company Number:
2945465
State:
NEW YORK

Key Officers & Management

Name Role Address
GIOVANNETTI PAUL Agent 2403 RIVER TREE CIRCLE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077119 BEAR CREEK APARTMENTS EXPIRED 2018-07-16 2023-12-31 - 1295 NORTH HOLLAND PARKWAY, BARTOW, FL, 33830
G12000006294 BEAR CREEK APARTMENTS EXPIRED 2012-01-18 2017-12-31 - 3700 S. CONWAY ROAD, SUITE 212, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 2403 RIVER TREE CIRCLE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2019-10-23 GIOVANNETTI, PAUL -
REINSTATEMENT 2019-10-23 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 2403 RIVER TREE CIRCLE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2014-12-10 2403 RIVER TREE CIRCLE, SANFORD, FL 32771 -
REINSTATEMENT 2011-12-28 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-16 - -

Documents

Name Date
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-17
Reg. Agent Change 2014-12-22
ANNUAL REPORT 2014-03-28

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
8227.86
Total Face Value Of Loan:
8227.86

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8227.86
Current Approval Amount:
8227.86
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8313.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State