Search icon

FAZZIO GROUP, INC.

Company Details

Entity Name: FAZZIO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P06000000570
FEI/EIN Number 870759177
Address: 8270 VIA BELLA ST, Sanford, FL, 32771, US
Mail Address: 8270 VIA BELLA ST, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FAZZIO MITCHELL J Agent 8270 VIA BELLA ST, Sanford, FL, 32771

President

Name Role Address
FAZZIO MITCHELL J President 8270 VIA BELLA ST, Sanford, FL, 32771

Secretary

Name Role Address
Fazzio Lori A Secretary 8270 VIA BELLA ST, Sanford, FL, 32771

Vice President

Name Role Address
Fazzio Lori A Vice President 8270 VIA BELLA ST, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000828 FGI INSURANCE SERVICES ACTIVE 2016-01-04 2026-12-31 No data 4811 SHORELINE CIR, SANFORD, FL, 32771
G14000012174 FGI SPORT EXPIRED 2014-02-04 2019-12-31 No data 421 SUNDOWN TRAIL, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 8270 VIA BELLA ST, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 8270 VIA BELLA ST, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2025-01-07 8270 VIA BELLA ST, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 2905 Railside Loop, Apt. 400, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 2905 Railside Loop Apt. 400, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2024-02-02 2905 Railside Loop Apt. 400, Sanford, FL 32771 No data
AMENDMENT 2020-06-29 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-11-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-19
Amendment 2020-06-29
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9767247101 2020-04-15 0491 PPP 9125 SUMMIT CENTRE WAY APT 106, ORLANDO, FL, 32810
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30250
Loan Approval Amount (current) 30250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32810-1000
Project Congressional District FL-10
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30587.79
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State