Search icon

BACIO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BACIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2002 (23 years ago)
Document Number: P02000132150
FEI/EIN Number 542087685
Address: 11585 U.S. HWY. ONE, 312, NORT PALM BEACH, FL, 33408
Mail Address: 11585 U.S. HWY. ONE, 312, NORT PALM BEACH, FL, 33408
ZIP code: 33408
City: North Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INDOVINO LUIGI President 12 hampton court, palm beach garden, FL, 33418
INDOVINO ANTONELLA Director 12 Hampton Court, Palm Beach Garden, FL, 33418
BUIST R. SCOTT E Agent 745 U.S. HWY. ONE, STE. 102, NORTH PALM BEACH, FL, 33408

Form 5500 Series

Employer Identification Number (EIN):
542087685
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130780 PALMS CAFE' EXPIRED 2018-12-11 2023-12-31 - 12 HAMPTON CT, PALM BEACH GARDEN, FL, 33418
G15000010768 TIRAMISU' ACTIVE 2015-01-30 2030-12-31 - 12 HAMPTON CT, LUIGI INDOVINO, PALM BEACH GARDEN, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-07 11585 U.S. HWY. ONE, 312, NORT PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 11585 U.S. HWY. ONE, 312, NORT PALM BEACH, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000671099 TERMINATED 2018 CA 004380 PALM BEACH CO 2018-09-12 2023-10-01 $19,142.38 UNIFIRST CORPORATION, 7321 COMMERCIAL CIRCLE, FORT PIERCE, FLORIDA 34951

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-11

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
623800.00
Date:
2020-04-28
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:
10531.45
Total Face Value Of Loan:
10531.45

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$27,061.02
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,061.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,414.67
Servicing Lender:
Anchor Bank
Use of Proceeds:
Payroll: $27,059.02
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$10,531.45
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,531.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,751.6
Servicing Lender:
Anchor Bank
Use of Proceeds:
Payroll: $10,531.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State