Search icon

TARQUINO & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: TARQUINO & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TARQUINO & COMPANY, 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: 27 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: P11000009154
FEI/EIN Number 274647699

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

Address: 8788 Commerce Drive, Bonita Springs, FL, 34135, US
Mail Address: 8181 VENETIAN POINTE DR, FORT MYERS, FL, 33908, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARQUINO PEDRO A Director 8181 VENETIAN POINTE DR, FORT MYERS, FL, 33908
TARQUINO PEDRO A President 8181 VENETIAN POINTE DR, FORT MYERS, FL, 33908
TARQUINO PEDRO A Secretary 8181 VENETIAN POINTE DR, FORT MYERS, FL, 33908
TARQUINO SANDRA L Director 8181 VENETIAN POINTE DR, FORT MYERS, FL, 33908
TARQUINO SANDRA L Vice President 8181 VENETIAN POINTE DR, FORT MYERS, FL, 33908
TARQUINO SANDRA L President 8181 VENETIAN POINTE DR, FORT MYERS, FL, 33908
TARQUINO SANDRA L Treasurer 8181 VENETIAN POINTE DR, FORT MYERS, FL, 33908
TARQUINO SANDRA L Agent 8181 Venetian Pointe Dr, Fort Myers, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011912 ALL POOL SYSTEMS ACTIVE 2011-01-31 2026-12-31 - 8181 VEENETIAN POINTE DR, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 8788 Commerce Drive, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 8181 Venetian Pointe Dr, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2022-03-04 8788 Commerce Drive, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2022-03-04 TARQUINO, SANDRA L -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-24
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8862777307 2020-05-01 0455 PPP 23428 SLASH PINE COURT, BONITA SPRINGS, FL, 34134
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22250
Loan Approval Amount (current) 22250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34134-0100
Project Congressional District FL-19
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22453.34
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State