Search icon

FLEMING ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLEMING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 1987 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: J50853
FEI/EIN Number 592748933
Mail Address: 2208 HILLCREST STREET, ORLANDO, FL, 32803, US
Address: 2208 HILLCREST ST, ORLANDO, FL, 32803, US
ZIP code: 32803
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING BRANT E President 2208 HILLCREST STREET, ORLANDO, FL, 32803
FLEMING BRANT E Director 2208 HILLCREST STREET, ORLANDO, FL, 32803
FLEMING LISA Vice President 4279 HAWS CT, ORLANDO, FL, 32814
FLEMING ANSLEY Secretary 4456 COVENTRY ROW CT, CHARLOTTE, NC, 28270
FLEMING BRANT E Agent 2208 HILLCREST STREET, ORLANDO, FL, 32803

Form 5500 Series

Employer Identification Number (EIN):
592748933
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06090900144 FLEMING AGENCY ACTIVE 2006-03-31 2026-12-31 - 2208 HILLCREST STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-31 - -
CHANGE OF MAILING ADDRESS 2021-08-16 2208 HILLCREST ST, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 2208 HILLCREST STREET, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 2208 HILLCREST ST, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2004-01-13 FLEMING, BRANT E -
NAME CHANGE AMENDMENT 1997-12-05 FLEMING ENTERPRISES, INC. -
NAME CHANGE AMENDMENT 1993-03-26 FLEMING & DOTHEROW INSURANCE AGENCY, INC. -
NAME CHANGE AMENDMENT 1992-07-23 FLEMING, DOTHEROW & MACLEISH INSURANCE AGENCY, INC. -
NAME CHANGE AMENDMENT 1990-05-15 FLEMING, TRAMMELL, DOTHEROW & MACLEISH INSURANCE AGENCY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
Amendment 2023-05-31
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-03-26
Type:
Planned
Address:
10407 CENTURION PARKWAY NORTH, JACKSONVILLE, FL, 32256
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-09-10
Type:
Unprog Rel
Address:
105 W. WHITING STREET, TAMPA, FL, 33602
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$48,062
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,062
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$48,474.53
Servicing Lender:
Winter Park National Bank
Use of Proceeds:
Payroll: $48,062

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State