Search icon

THE FAMILY NETWORK, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE FAMILY NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FAMILY NETWORK, 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: 23 Oct 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: P95000081095
FEI/EIN Number 650620825

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

Address: 230 West 56th Street #56E, New York, NY, 10019, US
Mail Address: 230 West 56th Street #56E, New York, NY, 10019, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE FAMILY NETWORK, INC., NEW YORK 6503869 NEW YORK

Key Officers & Management

Name Role Address
HELLER RANDY J Director 230 W. 56 street, New York, FL, 10019
ERESIDENTAGENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-02 230 West 56th Street #56E, New York, NY 10019 -
CHANGE OF MAILING ADDRESS 2024-08-02 230 West 56th Street #56E, New York, NY 10019 -
REGISTERED AGENT NAME CHANGED 2024-08-02 eResidentAgent, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-02 115 N Calhoun St Suite 4, Tallahassee, FL 32301 -
AMENDMENT 2022-01-20 - -
REINSTATEMENT 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-05
Amendment 2022-01-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3634217701 2020-05-01 0455 PPP 3325 S UNIVERSITY DRIVE DAVIE FLORIDA SU 202, FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4026.05
Loan Approval Amount (current) 4026.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4056.49
Forgiveness Paid Date 2021-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State