Search icon

FIN MASTER, INC. - Florida Company Profile

Company Details

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

FIN MASTER, 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: 11 Jun 1973 (52 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 427971
FEI/EIN Number 591500317

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

Address: 5050 OVERSEAS HWY, MARATHON, FL, 33050
Mail Address: 5050 OVERSEAS HWY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAYMAN, BOB Director 5050 OVERSEAS HWY, MARATHON, FL, 33050
BRAYMAN, BOB President 5050 OVERSEAS HWY, MARATHON, FL, 33050
BRAYMAN, ROBERT Agent 5050 OVERSEAS HWY., MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003109 INTERNATIONAL DIVING CAREER INSTITUTE AT HALL'S EXPIRED 2014-01-09 2024-12-31 - 5050 OVERSEAS HIGHWAY, MARATHON, FL, 33050
G14000003149 "OOH--EXHALE" EXPIRED 2014-01-09 2019-12-31 - 5050 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 5050 OVERSEAS HWY, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2012-01-03 5050 OVERSEAS HWY, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 5050 OVERSEAS HWY., MARATHON, FL 33050 -
AMENDMENT 1990-08-20 - -
REGISTERED AGENT NAME CHANGED 1988-07-12 BRAYMAN, ROBERT -

Court Cases

Title Case Number Docket Date Status
FIN-MASTER, INC., etc., VS NATIONAL ASSOCIATION OF UNDERWATER INSTRUCTORS, 3D2013-0253 2013-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
06-69

Parties

Name FIN MASTER, INC.
Role Appellant
Status Active
Representations ROBERT K. MILLER
Name NATIONAL ASSOCIATION OF UNDERWATER INSTRUCTORS, INC.
Role Appellee
Status Active
Representations ERIC CHRISTOPHER THIEL
Name ERIC CHRISTOPHER THIEL
Role Appellee
Status Active
Name HON. RUTH BECKER
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-03-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2013-03-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL ASSOCIATION OF UNDERWATER INSTRUCTORS, INC.
Docket Date 2013-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of FIN-MASTER, INC.
Docket Date 2013-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIN-MASTER, INC.
Docket Date 2013-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3926046007 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS - - TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient FIN MASTER, INC.
Recipient Name Raw FIN MASTER, INC.
Recipient DUNS 081245607
Recipient Address 1994 OVERSEAS HIGHWAY, MARATHON, MONROE, FLORIDA, 33050-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 24950.00
Face Value of Direct Loan 184400.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1880317202 2020-04-15 0455 PPP 5050 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77040.81
Loan Approval Amount (current) 77040.81
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARATHON, MONROE, FL, 33050-0001
Project Congressional District FL-28
Number of Employees 6
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77705.68
Forgiveness Paid Date 2021-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State