Search icon

TARQUINO & COMPANY, INC.

Company Details

Entity Name: TARQUINO & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: P11000009154
FEI/EIN Number 274647699
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

Agent

Name Role Address
TARQUINO SANDRA L Agent 8181 Venetian Pointe Dr, Fort Myers, FL, 33908

Director

Name Role Address
TARQUINO PEDRO A Director 8181 VENETIAN POINTE DR, FORT MYERS, FL, 33908
TARQUINO SANDRA L Director 8181 VENETIAN POINTE DR, FORT MYERS, FL, 33908

President

Name Role Address
TARQUINO PEDRO A President 8181 VENETIAN POINTE DR, FORT MYERS, FL, 33908
TARQUINO SANDRA L President 8181 VENETIAN POINTE DR, FORT MYERS, FL, 33908

Secretary

Name Role Address
TARQUINO PEDRO A Secretary 8181 VENETIAN POINTE DR, FORT MYERS, FL, 33908

Vice President

Name Role Address
TARQUINO SANDRA L Vice President 8181 VENETIAN POINTE DR, FORT MYERS, FL, 33908

Treasurer

Name Role Address
TARQUINO SANDRA L Treasurer 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 8181 Venetian Pointe Dr, Fort Myers, FL 33908 No data
CHANGE OF MAILING ADDRESS 2022-03-04 8788 Commerce Drive, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2022-03-04 TARQUINO, SANDRA L No data
REINSTATEMENT 2017-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

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 Feb 2025

Sources: Florida Department of State