Search icon

FACILICORP, INC. - Florida Company Profile

Company Details

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

FACILICORP, 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: 15 Oct 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S13292
FEI/EIN Number 593176616

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

Address: 13227 U.S. HWY. 19 NORTH, CLEARWATER, FL, 33764, US
Mail Address: 13227 U.S. HWY. 19 NORTH, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLETZ WM R. President 12200 34TH ST N STE F, CLEARWATER, FL, 33762
POLETZ ANTHONY C Vice President 1476 PIERCE ST, CLEARWATER, FL
POLETZ RANDY Agent 13227 US HWY 19 NORTH, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-10 13227 US HWY 19 NORTH, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2000-10-19 13227 U.S. HWY. 19 NORTH, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2000-10-19 13227 U.S. HWY. 19 NORTH, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 1997-09-12 POLETZ, RANDY -
REINSTATEMENT 1993-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000045062 TERMINATED 04-523-CO-41 COUNTY COURT, PINELLAS COUNTY 2004-04-15 2009-04-29 $8786.43 MOHAWK FACTORING, INC., C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802
J03900013250 LAPSED 03-4992-CI-HOC CIR CT IN/FOR PINELLAS CO FL 2003-06-24 2008-10-20 $18551.55 FINANCIAL SYSTEMS & CONSULTING, INC., P O BOX 157, WOODLAND, GA 31836
J03000150245 LAPSED 0000487289 12661 00035 2003-04-09 2023-04-26 $ 15,665.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149
J03000133886 LAPSED 03-000070-CICI PINELLAS COUNTY CIRCUIT COURT 2003-04-07 2008-04-11 $22129.49 ADVANTA BANK CORP., 1020 LAUREL OAK ROAD, VOORHEES, NJ 08043-7728
J03000119489 LAPSED 02-6871 CI-13 CIRCUIT COURT/PINELLAS COUNTY 2003-03-27 2008-03-31 $275353.37 HAWORTH, INC., A MICHIGAN CORPORATION, ONE HAWORTH CENTER, HOLLAND, MI 49423
J03000022402 LAPSED 02-7155-CI-15 PINELLAS CIR COURT CIVIL DIV 2002-12-02 2008-01-21 $20,785.50 SUNTRUST RECEIVABLES CAPITAL MANAGEMENT, PO BOX 29429, ATLANTA GA 30359
J02000392534 LAPSED 02-5757-CI CIRCUIT COURT, PINELLAS COUNTY 2002-09-03 2007-09-30 $17733.97 MONTEREY CARPETS, INC., C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-07-15
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-09-12
ANNUAL REPORT 1996-06-25
ANNUAL REPORT 1995-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State