Search icon

FARWEST FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FARWEST FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARWEST FINANCIAL GROUP, 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: 26 Jul 2013 (12 years ago)
Document Number: P13000062878
FEI/EIN Number 36-4767966

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

Address: 5073 TAMIAMI TRAIL EAST, NAPLES, FL, 34113
Mail Address: 5073 TAMIAMI TRAIL EAST, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Francois Charite Agent 4872 Catalina Dr, Naples, FL, 34112
THE OSNEL CAJUSTE AND CLONIE CAJUSTE REVOC President 4872 CATALINA DR, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-13 Francois, Charite -
REGISTERED AGENT ADDRESS CHANGED 2019-04-13 4872 Catalina Dr, Naples, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4359388004 2020-06-25 0455 PPP 5073 Tamiami Trail East, Naples, FL, 34113-4128
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10422
Loan Approval Amount (current) 10422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34113-4128
Project Congressional District FL-19
Number of Employees 5
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10544.21
Forgiveness Paid Date 2021-09-01
3891248707 2021-03-31 0455 PPS 5073 Tamiami Trl E N/A, Naples, FL, 34113-4128
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11821
Loan Approval Amount (current) 11821
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34113-4128
Project Congressional District FL-19
Number of Employees 6
NAICS code 561410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11971.27
Forgiveness Paid Date 2022-07-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State