Search icon

THE AUDACIOUS SPIRIT INC.

Company Details

Entity Name: THE AUDACIOUS SPIRIT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: N13000003748
FEI/EIN Number 46-2583970
Address: 777 BRICKELL AVE STE 500 PMB 90187, Miami, FL 33131-2803
Mail Address: 777 BRICKELL AVE STE 500 PMB 90187, Miami, FL 33131-2803
Place of Formation: FLORIDA

Agent

Name Role Address
POZZUTO, RICHARD E Agent 777 BRICKELL AVE STE 500 PMB 90187, Miami, FL 33131-2803

President

Name Role Address
POZZUTO, RICHARD President 777 BRICKELL AVE STE 500 PMB 90187, Miami, FL 33131-2803

Director

Name Role Address
POZZUTO, RICHARD Director 777 BRICKELL AVE STE 500 PMB 90187, Miami, FL 33131-2803
TRIFILO, JOSEPH Director 777 BRICKELL AVE STE 500 PMB 90187, Miami, FL 33131-2803
MARIANI, PATRICIA Director 777 BRICKELL AVE STE 500 PMB 90187, Miami, FL 33131-2803

Treasurer

Name Role Address
TRIFILO, JOSEPH Treasurer 777 BRICKELL AVE STE 500 PMB 90187, Miami, FL 33131-2803

Secretary

Name Role Address
MARIANI, PATRICIA Secretary 777 BRICKELL AVE STE 500 PMB 90187, Miami, FL 33131-2803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 777 BRICKELL AVE STE 500 PMB 90187, Miami, FL 33131-2803 No data
CHANGE OF MAILING ADDRESS 2022-01-06 777 BRICKELL AVE STE 500 PMB 90187, Miami, FL 33131-2803 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 777 BRICKELL AVE STE 500 PMB 90187, Miami, FL 33131-2803 No data
REGISTERED AGENT NAME CHANGED 2017-04-27 POZZUTO, RICHARD E No data
REINSTATEMENT 2015-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-08
Reg. Agent Change 2017-04-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4594718900 2021-04-29 0455 PPS 1148 Jardin Dr 1148 Jardin Dr, Naples, FL, 34104-6615
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11527
Loan Approval Amount (current) 11527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-6615
Project Congressional District FL-26
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11575.03
Forgiveness Paid Date 2021-10-04
7659847707 2020-05-01 0455 PPP 1148 JARDIN DR, NAPLES, FL, 34104-6615
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34104-6615
Project Congressional District FL-26
Number of Employees 2
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11505.77
Forgiveness Paid Date 2021-04-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State