Search icon

FACILITY RESOURCES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FACILITY RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FACILITY RESOURCES, 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: 11 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: P03000016448
FEI/EIN Number 830348651

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

Address: 15038 S US HWY 301, SUMMERFIELD, FL, 34491, US
Mail Address: 15038 S US HWY 301, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
City: Summerfield
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
JOHNSON PATRICIA A Chief Executive Officer 15038 S US HWY 301, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 15038 S US HWY 301, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2024-03-22 Facility Resources, Inc. -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 15038 S US HWY 301, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2017-03-17 15038 S US HWY 301, SUMMERFIELD, FL 34491 -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000098772 TERMINATED 1000000945303 MARION 2023-02-27 2043-03-08 $ 1,345.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000098780 TERMINATED 1000000945304 MARION 2023-02-27 2033-03-08 $ 596.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-05-29
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-10-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-02-23
Type:
Complaint
Address:
8139 SW 90TH TERRACE ROAD, OCALA, FL, 34481
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State