Search icon

FUNCTION1, INC. - Florida Company Profile

Company Details

Entity Name: FUNCTION1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUNCTION1, 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: 17 Jan 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P20000007350
FEI/EIN Number 45-4028722

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

Address: 301 S Miami Ave, Miami, FL, 33130, US
Mail Address: 801 S Miami Ave, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHUTIANI ASHISH Chief Executive Officer 801 S Miami Ave, Miami, FL, 33130
BHUTIANI ASHISH Agent 801 S Miami Ave, Miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 301 S Miami Ave, Unit 3110, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-03-22 301 S Miami Ave, Unit 3110, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 801 S Miami Ave, Unit 3110, Miami, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2021-03-22
Domestic Profit 2020-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2385308301 2021-01-20 0455 PPS 11523 Palm Bush Trail, Bradenton, FL, 34202
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113700
Loan Approval Amount (current) 113700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34202
Project Congressional District FL-16
Number of Employees 6
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114423.26
Forgiveness Paid Date 2021-09-09
6166167309 2020-04-30 0455 PPP 11523 PALMBRUSH TRL SUITE 111, LAKEWOOD RANCH, FL, 34202-2916
Loan Status Date 2020-11-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92900
Loan Approval Amount (current) 92900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKEWOOD RANCH, MANATEE, FL, 34202-2916
Project Congressional District FL-16
Number of Employees 6
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93336.11
Forgiveness Paid Date 2020-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State