Search icon

FRANK CIARAMELLA, INC. - Florida Company Profile

Company Details

Entity Name: FRANK CIARAMELLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 18 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N03000010882
FEI/EIN Number 651049354

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

Address: 6168 WINDING LAKE DR, JUPITER, FL, 33458, US
Mail Address: 6168 WINDING LAKE DR, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIARAMELLA VERONICA Director 6168 WINDING LAKE DR, JUPITER, FL, 33458
GAZZOLA GENEVIEVE Director 350 Bush Rd., Jupiter, FL, 33458
BUECHELE SUE Director 301 Sabal Ridge Circle, Palm Beach Gardens, FL, 33418
PENNEY JEANNE Director 1501 Sabal Ridge Cir., Palm Beach Gardens, FL, 33418
CIARAMELLA VERONICA Agent 6168 WINDING LAKE DR, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05222700073 EXCEPTIONALITIES, INC. ACTIVE 2005-08-10 2025-12-31 - 6168 WINDING LAKE DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 6168 WINDING LAKE DR, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 6168 WINDING LAKE DR, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2020-09-16 CIARAMELLA, VERONICA -

Documents

Name Date
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9807158100 2020-07-29 0455 PPP 3110 45th St., Ste. D, West Palm Beach, FL, 33407
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90457
Loan Approval Amount (current) 90457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-0001
Project Congressional District FL-20
Number of Employees 15
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91132.91
Forgiveness Paid Date 2021-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State