Search icon

THIRTY ONE F.M.S. CORP. - Florida Company Profile

Company Details

Entity Name: THIRTY ONE F.M.S. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THIRTY ONE F.M.S. CORP. 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: 25 Oct 1982 (42 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: G05858
FEI/EIN Number 592328599

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

Address: 1080 1ST AVENUE NORTH, NAPLES, FL, 34102
Mail Address: 1080 1ST AVENUE NORTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANIPINTO, CHRISTINE Vice President 4313 ROBIN AVENUE, NAPLES, FL, 34104
PANIPINTO, CHRISTINE Secretary 4313 ROBIN AVENUE, NAPLES, FL, 34104
PANIPINTO, CHRISTINE Treasurer 4313 ROBIN AVENUE, NAPLES, FL, 34104
PANIPINTO, FRANK Agent 4313 ROBIN AVENUE, NAPLES, FL, 34104
PANIPINTO, FRANK President 4313 ROBIN AVENUE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080607 FRANK'S TIRE & SERVICE CENTER EXPIRED 2013-08-13 2018-12-31 - 1080 1ST AVE. N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 1996-08-02 1080 1ST AVENUE NORTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-02 4313 ROBIN AVENUE, NAPLES, FL 34104 -
REINSTATEMENT 1996-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-02 1080 1ST AVENUE NORTH, NAPLES, FL 34102 -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1221977807 2020-05-01 0455 PPP 1080 1ST AVE N, NAPLES, FL, 34102
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33167
Loan Approval Amount (current) 33167
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 4
NAICS code 811111
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 33463.66
Forgiveness Paid Date 2021-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State