Search icon

FASI, INC. - Florida Company Profile

Headquarter

Company Details

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

FASI, 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: 29 Apr 2010 (15 years ago)
Date of dissolution: 18 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: P10000037237
FEI/EIN Number 271642440

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

Address: 521 Byers Rd., Suite 107, Miamisburg, OH, 45342, US
Mail Address: 521 Byers Rd., Suite 107, Miamisburg, OH, 45342, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FASI, INC., CONNECTICUT 1309707 CONNECTICUT

Key Officers & Management

Name Role Address
HUNZIKER TRAVIS President 521 Byers Rd., Miamisburg, OH, 45342
JENNIFER COLEMAN Treasurer 729 CONGRESS PARK DR, DAYTON, OH, 45459
SLENN DAVID J Agent PORTER, WRIGHT, MORRIS & ARTHUR, LLP, NAPLES, FL, 341082683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-27 521 Byers Rd., Suite 107, Miamisburg, OH 45342 -
CHANGE OF MAILING ADDRESS 2023-06-27 521 Byers Rd., Suite 107, Miamisburg, OH 45342 -
REINSTATEMENT 2019-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 SLENN, DAVID JESQ. -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-18
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-05-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4442547401 2020-05-09 0455 PPP 250 SPORTSMAN RD, ROTONDA WEST, FL, 33947
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153226
Loan Approval Amount (current) 153226
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROTONDA WEST, CHARLOTTE, FL, 33947-1800
Project Congressional District FL-17
Number of Employees 13
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119219.19
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State