Search icon

FANAN, INC. - Florida Company Profile

Company Details

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

FANAN, 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: 19 Nov 1986 (38 years ago)
Document Number: J42879
FEI/EIN Number 592737816

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

Address: 3736 Rubin rd, JACKSONVILLE, FL, 32257, US
Mail Address: 3736 Rubin rd, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILACCHIONE FRANK E President 3736 Rubin Rd., JACKSONVILLE, FL, 32257
Filacchione Susanne I Vice President 3736 Rubin rd, JACKSONVILLE, FL, 32257
FILACCHIONE FRANK Agent 3736 Rubin Rd., JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000025481 F&J HAULING ACTIVE 2025-02-20 2030-12-31 - 3736 RUBIN ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-05 3736 Rubin rd, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2022-08-05 3736 Rubin rd, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 3736 Rubin Rd., JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2002-02-21 FILACCHIONE, FRANK -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3259886007 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient FANAN INC
Recipient Name Raw AAMCO TRANSMISSIONS
Recipient UEI TM4ZL4Q8K5B8
Recipient DUNS 044152353
Recipient Address 10691 BISCAYNE BOULEVARD, JACKSONVILLE, DUVAL, FLORIDA, 32218-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1704497309 2020-04-28 0491 PPP 10691 Biscayne Blvd, JACKSONVILLE, FL, 32218
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67691
Loan Approval Amount (current) 67691
Undisbursed Amount 0
Franchise Name AAMCO Transmissions
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32218-0001
Project Congressional District FL-04
Number of Employees 9
NAICS code 811113
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Veteran
Forgiveness Amount 68414.92
Forgiveness Paid Date 2021-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State