Search icon

FALCON AUTOMOTIVE AND JANITORIAL SUPPLY CORP - Florida Company Profile

Company Details

Entity Name: FALCON AUTOMOTIVE AND JANITORIAL SUPPLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FALCON AUTOMOTIVE AND JANITORIAL SUPPLY CORP 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: 02 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000021600
FEI/EIN Number 275367433

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

Address: 10930 WEST FLAGLER STREET, # 305, MIAMI, FL, 33174, US
Mail Address: 10930 WEST FLAGLER STREET, # 305, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ EDUARDO J President 11152 SW 7TH STREET, MIAMI, FL, 33174
Garcia Yamilka Vice President 1036 NW 87 AVE, miami, FL, 33172
DIAZ EDUARDO J Agent 11152 SW 7TH STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-19 - -
REGISTERED AGENT NAME CHANGED 2020-06-19 DIAZ, EDUARDO JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 10930 WEST FLAGLER STREET, # 305, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2014-04-28 10930 WEST FLAGLER STREET, # 305, MIAMI, FL 33174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000086195 ACTIVE 19-032466-CA-01 11TH CIRCUIT. MIAMI-DADE COUNT 2018-12-20 2025-02-11 $34,208.64 NATIONAL FUNDING, INC., 9820 TOWNE CENTRE DRIVE, SAN DIEGO, CA, 92121

Documents

Name Date
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-07-21
REINSTATEMENT 2020-06-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1980748609 2021-03-13 0455 PPP 10930 W Flagler St Ste 305, Miami, FL, 33174-1281
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149740
Loan Approval Amount (current) 149740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33174-1281
Project Congressional District FL-28
Number of Employees 10
NAICS code 811121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150624.55
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State