Search icon

ASSE INTESTINO CERVELLO, INC. - Florida Company Profile

Company Details

Entity Name: ASSE INTESTINO CERVELLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSE INTESTINO CERVELLO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2009 (16 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: P09000046552
FEI/EIN Number 823920782

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

Address: 1256 CARPAZI CT, NAPLES, FL, 34105, US
Mail Address: 1256 CARPAZI CT, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSE INTESTINO CERVELLO 401(K) PLAN 2020 823920782 2021-05-04 ASSE INTESTINO CERVELLO, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7866062353
Plan sponsor’s address 320 LASA DR, APT. 212, ST AUGUSTINE, FL, 33084

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ASSE INTESTINO CERVELLO 401(K) PLAN 2019 823920782 2020-05-12 ASSE INTESTINO CERVELLO, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7862265288
Plan sponsor’s address 3585 NE 207TH ST, STE C9, MIAMI, FL, 33180

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORO SHANTIH President 1256 CARPAZI CT, NAPLES, FL, 34105
CORO SHANTIH Agent 1256 CARPAZI CT, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 1256 CARPAZI CT, APT. 1, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2023-03-15 1256 CARPAZI CT, APT. 1, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1256 CARPAZI CT, APT. 1, NAPLES, FL 34105 -
NAME CHANGE AMENDMENT 2018-01-05 ASSE INTESTINO CERVELLO, INC. -
AMENDMENT AND NAME CHANGE 2010-07-06 FUNCTIONAL HOLISTIC WELLNESS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
Name Change 2018-01-05
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6437718405 2021-02-10 0455 PPS Northeast 207th Street, Miami, FL, 33180
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8964
Loan Approval Amount (current) 8964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33180
Project Congressional District FL-23
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9012.14
Forgiveness Paid Date 2021-09-07
5635027410 2020-05-12 0455 PPP Northeast 207th Street, Miami, FL, 33180
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5770
Loan Approval Amount (current) 5770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5843.82
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State