Search icon

THE FAIRFAX HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: THE FAIRFAX HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FAIRFAX HOUSE, 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: 27 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (7 years ago)
Document Number: P00000101471
FEI/EIN Number 593680626

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

Address: 6955 FAIRFAX DRIVE, PORT RICHEY, FL, 34668
Mail Address: 6955 FAIRFAX DRIVE, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740934389 2022-02-11 2022-02-11 6955 FAIRFAX DR, PORT RICHEY, FL, 346685643, US 6955 FAIRFAX DR, PORT RICHEY, FL, 346685643, US

Contacts

Phone +1 727-364-4116
Fax 7278439501
Phone +1 727-843-9501

Authorized person

Name MR. DAVID VINCENT TAPP
Role DIRECTOR
Phone 7273644116

Taxonomy

Taxonomy Code 320600000X - Intellectual and/or Developmental Disabilities Residential Treatment Facility
Is Primary Yes
Taxonomy Code 385H00000X - Respite Care
Is Primary No

Key Officers & Management

Name Role Address
TAPP DAVID V Director 130 HICKS AVE, CRESCENT CITY, FL, 32112
HAEGER MARK P Director 10132 Briar Cir., hudson, FL, 34667
BOBIER ROGER L Director 1201 HARBOR HILLS DR, LARGO, FL, 33770
Bobier Roger LDr. Agent 1201 Harbor Hills Drive, Largo, FL, 33770

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 Bobier, Roger Lynn, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2017-10-06 1201 Harbor Hills Drive, Largo, FL 33770 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7168037706 2020-05-01 0455 PPP 6955 FAIRFAX DR, PORT RICHEY, FL, 34668-5643
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71852
Loan Approval Amount (current) 71852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PORT RICHEY, PASCO, FL, 34668-5643
Project Congressional District FL-12
Number of Employees 13
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72411.07
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State