Search icon

FOCUS 91 INC. - Florida Company Profile

Company Details

Entity Name: FOCUS 91 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOCUS 91 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: 08 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: P19000031478
FEI/EIN Number 83-4511007

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

Address: 11862 ROCIO STREET, FORT MYERS, FL, 33912, US
Mail Address: 11862 ROCIO STREET, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIN VIKAS President 11862 ROCIO STREET, FORT MYERS, FL, 33912
JAIN VIKAS Agent 11862 ROCIO STREET, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 11862 ROCIO STREET, APT #1901, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2024-04-17 11862 ROCIO STREET, APT #1901, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 11862 ROCIO STREET, APT #1901, FORT MYERS, FL 33912 -
REINSTATEMENT 2022-05-01 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 JAIN, VIKAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-05-01
ANNUAL REPORT 2020-02-07
Domestic Profit 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3571917407 2020-05-07 0455 PPP 60 SW 13TH ST APT 5216, MIAMI, FL, 33130-4362
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20873
Loan Approval Amount (current) 20873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33130-4362
Project Congressional District FL-27
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21123.48
Forgiveness Paid Date 2021-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State