Search icon

FACILICI, INC.

Company Details

Entity Name: FACILICI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000038375
FEI/EIN Number 81-2573139
Address: 2467 NW 66TH DR., BOCA RATON, FL 33496
Mail Address: 2467 NW 66TH DR., BOCA RATON, FL 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Wasch, Joseph C Agent 2500 N. Military Trail, Suite 100, Boca Raton, FL 33431

Director

Name Role Address
PEPE YANNIBELLI, VERONICA S Director 2467 NW 66TH DR., BOCA RATON, FL 33496
VILLARROEL, MARISOL Director 2467 NW 66TH DR., BOCA RATON, FL 33496
PANIZZA MARQUEZ, MARIO J Director 2467 NW 66TH DR., BOCA RATON, FL 33496

Treasurer

Name Role Address
PEPE YANNIBELLI, VERONICA S Treasurer 2467 NW 66TH DR., BOCA RATON, FL 33496

Secretary

Name Role Address
PEPE YANNIBELLI, VERONICA S Secretary 2467 NW 66TH DR., BOCA RATON, FL 33496

Chief Executive Officer

Name Role Address
PANIZZA MARQUEZ, MARIO J Chief Executive Officer 2467 NW 66TH DR., BOCA RATON, FL 33496

President

Name Role Address
Jane-Checa, Daniel President 55 NE 5th Ave, Suite 501 Boca Raton, FL 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2018-07-16 No data No data
AMENDMENT 2017-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-30 Wasch, Joseph C No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 2500 N. Military Trail, Suite 100, Boca Raton, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
Amendment 2018-07-16
AMENDED ANNUAL REPORT 2018-07-13
AMENDED ANNUAL REPORT 2018-07-12
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-03-20
Amendment 2017-10-27
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-04-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State