Search icon

BFJ ENTERPRISES OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BFJ ENTERPRISES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BFJ ENTERPRISES OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2017 (8 years ago)
Date of dissolution: 07 Feb 2025 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2025 (5 months ago)
Document Number: P17000019731
FEI/EIN Number 82-0691756

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

Address: 10524 U.S. RT. 11, ADAMS, NY, 13605, US
Mail Address: 10524 U.S. RT. 11, ADAMS, NY, 13605, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY J. GARGANO, P.A. Agent -
FUCCILLO WILLIAM BJR. President 10524 U.S. RT 11, ADAMS, NY, 13605
FUCCILLO WILLIAM BJR. Vice President 10524 U.S. RT 11, ADAMS, NY, 13605
FUCCILLO WILLIAM BJR. Secretary 10524 U.S. RT 11, ADAMS, NY, 13605
FUCCILLO WILLIAM BJR. Treasurer 10524 U.S. RT 11, ADAMS, NY, 13605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000031393 FUCCILLO NISSAN OF CLEARWATER EXPIRED 2017-03-24 2022-12-31 - 10524 US RT. 11, ADAMS, NY, 13605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-07 - -
REINSTATEMENT 2025-02-06 - -
REGISTERED AGENT NAME CHANGED 2025-02-06 ANTHONY J. GARGANO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 8695 COLLEGE PARKWAY, SUITE 201, FORT MYERS, FL 33919 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2017-05-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-07
REINSTATEMENT 2025-02-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-27
Amendment 2017-05-18
Domestic Profit 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-75842.00
Total Face Value Of Loan:
1017508.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1093350
Current Approval Amount:
1017508
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1030581.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State