Search icon

RECREATIONAL FACILITIES OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: RECREATIONAL FACILITIES OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RECREATIONAL FACILITIES OF AMERICA, 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: 04 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: P93000001951
FEI/EIN Number 592735782

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

Address: 210 Royal Palm Drive, MARCO ISLAND, FL, 34145, US
Mail Address: 2012 Sheffield Ave, MARCO ISLAND, FL, 34146, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ANTHONY J President 2012 SHEFFIELD AVE, MARCO ISLAND, FL
SMITH ANTHONY J Director 2012 SHEFFIELD AVE, MARCO ISLAND, FL
SMITH MARTINA Secretary 2012 SHEFFIELD AVE, MARCO ISLAND, FL
SMITH MARTINA Director 2012 SHEFFIELD AVE, MARCO ISLAND, FL
SMITH ANTHONY J Agent 2012 SHEFFIELD AVE, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123697 PETIT SOLEIL ACTIVE 2020-09-23 2025-12-31 - 2012 SHEFFIELD AVE., MARCO ISLAND, FL, 34145
G20000105314 THE BOARDROOM BAR AND BEER GARDEN ACTIVE 2020-08-17 2025-12-31 - 172 ROYAL PALM DR, MARCO ISLAND, FL, 34145
G20000105319 SMITH HOUSE ACTIVE 2020-08-17 2025-12-31 - 210 ROYAL PALM DR, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 210 Royal Palm Drive, MARCO ISLAND, FL 34145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-03-15 210 Royal Palm Drive, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2017-07-11 SMITH, ANTHONY JSR -
REINSTATEMENT 2017-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 2012 SHEFFIELD AVE, MARCO ISLAND, FL 34145 -

Documents

Name Date
REINSTATEMENT 2024-01-26
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-07-11
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-06-25
ANNUAL REPORT 2013-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1182727809 2020-05-01 0455 PPP 490 HERNANDO DR, MARCO ISLAND, FL, 34145
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCO ISLAND, COLLIER, FL, 34145-1300
Project Congressional District FL-19
Number of Employees 9
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30486.67
Forgiveness Paid Date 2021-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State