Search icon

VIVONETTO TILE, INC. - Florida Company Profile

Company Details

Entity Name: VIVONETTO TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIVONETTO TILE, 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: 25 Mar 1986 (39 years ago)
Document Number: J05969
FEI/EIN Number 592667742

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

Address: 2178 J AND C BLVD, NAPLES, FL, 34109
Mail Address: 708 Fox Run Drive, Blue Ridge, GA, 30513, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACK VIVONETTO President 2178 J & C BLVD., NAPLES, FL, 34109
JACK VIVONETTO Treasurer 2178 J & C BLVD., NAPLES, FL, 34109
JACK VIVONETTO Secretary 2178 J & C BLVD., NAPLES, FL, 34109
VIVONETTO JACK Agent 2178 J and C Boulevard, Naples, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-16 2178 J AND C BLVD, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-16 2178 J and C Boulevard, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2012-05-01 VIVONETTO, JACK -
CHANGE OF PRINCIPAL ADDRESS 2010-05-29 2178 J AND C BLVD, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1493807207 2020-04-15 0455 PPP 2179 J&C BLVD, NAPLES, FL, 34109
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25470
Loan Approval Amount (current) 25470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25725.41
Forgiveness Paid Date 2021-04-19
7056368310 2021-01-27 0455 PPS 2178 J and C Blvd, Naples, FL, 34109-2001
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25470
Loan Approval Amount (current) 25470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-2001
Project Congressional District FL-19
Number of Employees 4
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25797.27
Forgiveness Paid Date 2022-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State