Search icon

THE FILTA GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE FILTA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2020 (5 years ago)
Document Number: F03000004587
FEI/EIN Number 980375567

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

Address: 7075 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819, US
Mail Address: 7075 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SAYERS JASON President 7075 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819
DUNN CLOYD T Chief Executive Officer 7075 KINGSPOINTE PARKWAY - STE.1, ORLANDO, FL, 32819
DICARO JOHN CONT 7075 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819
MICHAELS JOHN Chief Operating Officer 7075 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000137339 FILTA EXPIRED 2009-07-21 2014-12-31 - 7075 KINGSPOINTE PARKWAY, SUITE 1, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 7075 KINGSPOINTE PARKWAY, Suite 1, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-05-19 7075 KINGSPOINTE PARKWAY, Suite 1, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 7075 KINGSPOINTE PARKWAY, Suite 1, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2016-02-16 SAYERS, JASON -
CANCEL ADM DISS/REV 2004-10-19 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-08
Amendment 2020-08-24
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-20

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
288605.00
Total Face Value Of Loan:
288605.00
Date:
2020-04-29
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:
308440.00
Total Face Value Of Loan:
308440.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308440
Current Approval Amount:
308440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
311592.94
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
288605
Current Approval Amount:
288605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
291475.02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-09-14
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State