Search icon

FAUSTO AND EDWIN ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: FAUSTO AND EDWIN ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAUSTO AND EDWIN ENTERPRISES, 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: 07 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2019 (6 years ago)
Document Number: P16000089509
FEI/EIN Number 814373679

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

Address: 271 FORT SMITH BLVD, DELTONA, FL, 32738, US
Mail Address: 271 FORT SMITH BLVD, DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA JOSE R President 2726 NEWMARK DR, DELTONA, FL, 32738
PERALTA JOSE R Agent 271 FORT SMITH BLVD, DELTONA, FL, 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133153 FAMILIA MINI MARKET ACTIVE 2016-12-12 2026-12-31 - 271 FORT SMITH BLVD, DELTONA, FL, 32738
G16000121663 CENTER AND 8TH MINI MARKET EXPIRED 2016-11-09 2021-12-31 - 601 8TH ST, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 PERALTA, JOSE R -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 271 FORT SMITH BLVD, DELTONA, FL 32738 -
AMENDMENT 2019-08-28 - -
CHANGE OF MAILING ADDRESS 2017-04-04 271 FORT SMITH BLVD, DELTONA, FL 32738 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-28 271 FORT SMITH BLVD, DELTONA, FL 32738 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000540252 ACTIVE 1000000969538 VOLUSIA 2023-11-06 2043-11-08 $ 115,755.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000540260 TERMINATED 1000000969539 VOLUSIA 2023-11-06 2043-11-08 $ 1,559.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
Amendment 2019-08-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
Domestic Profit 2016-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9207387404 2020-05-19 0491 PPP 271 FORT SMITH BLVD, DELTONA, FL, 32738-9237
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9427
Loan Approval Amount (current) 9427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address DELTONA, VOLUSIA, FL, 32738-9237
Project Congressional District FL-07
Number of Employees 2
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State