Search icon

FAITHROSE, INC.

Company Details

Entity Name: FAITHROSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jul 2019 (6 years ago)
Document Number: P19000057577
FEI/EIN Number 84-2515990
Address: 887 east palmetto park road, boca raton, FL 33432
Mail Address: 887 east palmetto park road, boca raton, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HUTCHINSON, DANIEL THOMAS Agent 887 east palmetto park road, boca raton, FL 33432

President

Name Role Address
HUTCHINSON, DANIEL THOMAS President 887 east palmetto park road, boca raton, FL 33432

Secretary

Name Role Address
HUTCHINSON, DANIEL THOMAS Secretary 887 east palmetto park road, boca raton, FL 33432

Treasurer

Name Role Address
HUTCHINSON, DANIEL THOMAS Treasurer 887 east palmetto park road, boca raton, FL 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083485 THE BOCA BEACH HOUSE ACTIVE 2019-08-07 2029-12-31 No data 887 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-25 887 east palmetto park road, boca raton, FL 33432 No data
CHANGE OF MAILING ADDRESS 2020-11-25 887 east palmetto park road, boca raton, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2020-11-25 HUTCHINSON, DANIEL THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-25 887 east palmetto park road, boca raton, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2025-02-09
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-11-25
Reg. Agent Resignation 2020-09-21
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1743877700 2020-05-01 0455 PPP 6615 West Boynton Beach Blvd 410, BOYNTON BEACH, FL, 33437
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19152
Loan Approval Amount (current) 19152
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 New Business or 2 years or less
Project Address BOYNTON BEACH, PALM BEACH, FL, 33437-0900
Project Congressional District FL-22
Number of Employees 5
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 19399.71
Forgiveness Paid Date 2021-08-24
1410708802 2021-04-10 0455 PPS 887 E Palmetto Park Rd, Boca Raton, FL, 33432-5105
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12218
Loan Approval Amount (current) 12218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-5105
Project Congressional District FL-23
Number of Employees 7
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12321.43
Forgiveness Paid Date 2022-02-17

Date of last update: 16 Feb 2025

Sources: Florida Department of State