Search icon

FACIO, INC. - Florida Company Profile

Company Details

Entity Name: FACIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FACIO, 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: 23 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: P16000100901
FEI/EIN Number 81-4806075

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

Address: 9816 BAY ISLAND DR, TAMPA, FL, 33615, US
Mail Address: 9816 BAY ISLAND DR, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN BENJAMIN President 9816 BAY ISLAND DR, TAMPA, FL, 33615
GOLDMAN STEPHANIE Secretary 9816 BAY ISLAND DR, TAMPA, FL, 33615
Ben Goldman Agent 9816 Bay Island Dr, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 9816 Bay Island Dr, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 9816 BAY ISLAND DR, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2019-10-14 9816 BAY ISLAND DR, TAMPA, FL 33615 -
REINSTATEMENT 2017-10-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 Ben, Goldman -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-10-10
Domestic Profit 2016-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9516427200 2020-04-28 0455 PPP 4712 W San Rafael, TAMPA, FL, 33629
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10915.09
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State