Search icon

BFJ ENTERPRISES OF FLORIDA, INC. - Florida Company Profile

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 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2025 (3 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2033707107 2020-04-10 0455 PPP 15232 U.S. Route 19N 0.0, Clearwater, FL, 33764-7168
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1093350
Loan Approval Amount (current) 1017508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33764-7168
Project Congressional District FL-13
Number of Employees 78
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1030581.85
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State