Search icon

FAMILY FIRST 365 INC. - Florida Company Profile

Company Details

Entity Name: FAMILY FIRST 365 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY FIRST 365 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: 25 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: P14000095546
FEI/EIN Number 47-2440568

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

Address: 3130 Shady Lily ln, Land o Lakes, FL, 34638, US
Mail Address: 3130 Shady Lily Ln, LAND O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRIETA NICOLE M Exec 14020 VILLAGE VIEW DR, TAMPA, FL, 33624
MURRIETA RUSSELL E President 14020 VILLAGE VIEW DR, TAMPA, FL, 33624
MURRIETA NICOLE M Agent 3130 Shady Lily ln, Land o Lakes, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 MURRIETA, NICOLE M -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 3130 Shady Lily ln, Land o Lakes, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3130 Shady Lily ln, Land o Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2022-04-30 3130 Shady Lily ln, Land o Lakes, FL 34638 -
REINSTATEMENT 2020-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-03-06
REINSTATEMENT 2018-09-24
Domestic Profit 2014-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3497458800 2021-04-14 0455 PPP 5005 Parkhill Pl, Tampa, FL, 33624-5025
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15375
Loan Approval Amount (current) 15375
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-5025
Project Congressional District FL-14
Number of Employees 1
NAICS code 236118
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 15479.22
Forgiveness Paid Date 2021-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State