Search icon

712654, INC.

Company Details

Entity Name: 712654, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jun 2015 (10 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: P15000051368
FEI/EIN Number 47-5121160
Address: 309 WORTH AVE, PALM BEACH, FL 33480
Mail Address: 309 WORTH AVE, PALM BEACH, FL 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SAVERINO, MARIA Agent 309 Worth Ave, Palm Beach, FL 33480

President

Name Role Address
SAVERINO, MARIA President 309 Worth Ave, Palm Beach, FL 33480

Treasurer

Name Role Address
SAVERINO, MARIA Treasurer 309 Worth Ave, Palm Beach, FL 33480

Secretary

Name Role Address
SAVERINO, MARIA Secretary 309 Worth Ave, Palm Beach, FL 33480

Director

Name Role Address
SAVERINO, MARIA Director 309 Worth Ave, Palm Beach, FL 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054619 LUISA SPAGNOLI ACTIVE 2021-04-21 2026-12-31 No data 309 WORTH AVENUE, PALM BEACH, FL, 33480
G16000035912 SANDRO FERRONE EXPIRED 2016-04-08 2021-12-31 No data 309 WORTH AVE., PALM BEACH, FL, 33480
G15000097346 LUISA SPAGNOLI EXPIRED 2015-09-22 2020-12-31 No data 309 WORTH AVENUE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-26 SAVERINO, MARIA No data
REINSTATEMENT 2016-10-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-26 309 Worth Ave, Palm Beach, FL 33480 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-07 309 WORTH AVE, PALM BEACH, FL 33480 No data
CHANGE OF MAILING ADDRESS 2015-10-07 309 WORTH AVE, PALM BEACH, FL 33480 No data
NAME CHANGE AMENDMENT 2015-09-17 712654, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-26
Name Change 2015-09-17
Domestic Profit 2015-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6018678706 2021-04-03 0455 PPS 309 Worth Ave N/A, Palm Beach, FL, 33480-4669
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6202
Loan Approval Amount (current) 6202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach, PALM BEACH, FL, 33480-4669
Project Congressional District FL-22
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6228.85
Forgiveness Paid Date 2021-09-20
8042107408 2020-05-17 0455 PPP 309 worth ave, palm beach, FL, 33480
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6202
Loan Approval Amount (current) 6202
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 N
Business Age Description Existing or more than 2 years old
Project Address palm beach, PALM BEACH, FL, 33480-0001
Project Congressional District FL-22
Number of Employees 2
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6275.74
Forgiveness Paid Date 2021-07-28

Date of last update: 20 Feb 2025

Sources: Florida Department of State