Search icon

BACI TRATTORIA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BACI TRATTORIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2025 (7 months ago)
Document Number: P10000020674
FEI/EIN Number 272116832
Address: 1015 ADMIRALS WALK, VERO BEACH, FL, 32963, US
Mail Address: 1015 ADMIRALS WALK, VERO BEACH, FL, 32963, US
ZIP code: 32963
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULCHINI KAREN President 1015 ADMIRALS WALK, VERO BEACH, FL, 32963
FULCHINI GERARDO Vice President 1015 ADMIRAL'S WALK, VERO BEACH, FL, 32963
FULCHINI GERARDO Treasurer 1015 ADMIRAL'S WALK, VERO BEACH, FL, 32963
FULCHINI GERARDO Director 1015 ADMIRAL'S WALK, VERO BEACH, FL, 32963
FULCHINI KAREN Secretary 1015 ADMIRALS WALK, VERO BEACH, FL, 32963
FULCHINI KAREN Director 1015 ADMIRALS WALK, VERO BEACH, FL, 32963
SCOTT-FULCHINI KAREN Agent 1015 ADMIRALS WALK, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 1015 ADMIRALS WALK, VERO BEACH, FL 32963 -
AMENDMENT 2025-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 1015 ADMIRALS WALK, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2025-01-24 1015 ADMIRALS WALK, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2025-01-24 SCOTT-FULCHINI, KAREN -
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 1918 14th Avenue, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-12-03 1918 14th Avenue, VERO BEACH, FL 32960 -
AMENDMENT 2022-03-02 - -
AMENDMENT 2014-06-19 - -

Documents

Name Date
Amendment 2025-01-24
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-06
Amendment 2022-03-02
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-20

USAspending Awards / Financial Assistance

Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
47397.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57511.00
Total Face Value Of Loan:
57511.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41070.00
Total Face Value Of Loan:
41070.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$57,511
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,511
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,794.62
Servicing Lender:
Marine Bank & Trust Company
Use of Proceeds:
Payroll: $57,508
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$41,070
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,070
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,430.07
Servicing Lender:
Marine Bank & Trust Company
Use of Proceeds:
Payroll: $41,070
Mortgage Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State