Search icon

FUNKYTOWN MUSIC, INC. - Florida Company Profile

Company Details

Entity Name: FUNKYTOWN MUSIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUNKYTOWN MUSIC, 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: 31 Aug 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: P04000125476
FEI/EIN Number 201568307

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

Address: 7176 Oak Glen Trail, Saint Cloud, FL, 34773, US
Mail Address: 7176 Oak Glen Trail, Saint Cloud, FL, 34773, US
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO LUIS R President 7176 Oak Glen Tral, Saint Cloud, FL, 34773
MARRERO WANDA I Secretary 7176 Oak Glen Trail, Saint Cloud, FL, 34773
MARRERO WANDA I Treasurer 7176 Oak Glen Trail, Saint Cloud, FL, 34773
MARRERO LUIS R Agent 7176 Oak Glen Tral, Saint Cloud, FL, 34773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 7176 Oak Glen Trail, Saint Cloud, FL 34773 -
CHANGE OF MAILING ADDRESS 2024-02-06 7176 Oak Glen Trail, Saint Cloud, FL 34773 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7176 Oak Glen Tral, Saint Cloud, FL 34773 -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6104438101 2020-07-20 0455 PPP 900 UMBRIA LN, SAINT CLOUD, FL, 34771
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5790
Loan Approval Amount (current) 5790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34771-0001
Project Congressional District FL-09
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5841.54
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State