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 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FACILITY RESOURCES, INC. | Agent | - |
JOHNSON PATRICIA A | Chief Executive Officer | 15038 S US HWY 301, SUMMERFIELD, FL, 34491 |
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 | - | - |
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 |
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 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4168535010 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345802482 | 0420600 | 2022-02-23 | 8139 SW 90TH TERRACE ROAD, OCALA, FL, 34481 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1866922 |
Safety | Yes |
Date of last update: 02 Apr 2025
Sources: Florida Department of State