Search icon

FINDICTIVE CHARTERS CORP - Florida Company Profile

Company Details

Entity Name: FINDICTIVE CHARTERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINDICTIVE CHARTERS 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: 21 Jul 2011 (14 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: P11000065747
FEI/EIN Number 320349305

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

Address: 880 12TH AVE S, NAPLES, FL, 34104, US
Mail Address: 21528 Belhaven way, Estero, FL, 33928, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVINON MICHAEL A President 21528 Belhaven Way, Estero, FL, 33928
AVINON MICHAEL Secretary 2420 JAMES RD, NAPLES, FL, 34114
AVINON MICHAEL A Agent 21528 Belhaven way, Estero, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-01-05 880 12TH AVE S, NAPLES, FL 34104 -
REINSTATEMENT 2021-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 21528 Belhaven way, Estero, FL 33928 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 880 12TH AVE S, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2017-01-03 AVINON, MICHAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2022-09-23
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-02-11
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2015-03-27
Amendment 2014-09-05
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5290518905 2021-04-29 0455 PPS 21528 Belhaven Way, Estero, FL, 33928-3283
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16380
Loan Approval Amount (current) 16380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928-3283
Project Congressional District FL-19
Number of Employees 1
NAICS code 114119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State