Search icon

FDA SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

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

FDA SERVICES, 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: 24 Aug 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: L11154
FEI/EIN Number 592963601

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

Address: 545 JOHN KNOX ROAD, SUITE #201, TALLAHASSEE, FL, 32303, US
Mail Address: 545 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FDA SERVICES, INC., MISSISSIPPI 1104839 MISSISSIPPI
Headquarter of FDA SERVICES, INC., ALABAMA 000-923-399 ALABAMA
Headquarter of FDA SERVICES, INC., NEW YORK 5421514 NEW YORK
Headquarter of FDA SERVICES, INC., MINNESOTA ae3dac03-b7d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of FDA SERVICES, INC., MINNESOTA c638a730-5895-e611-816f-00155d01c56d MINNESOTA
Headquarter of FDA SERVICES, INC., KENTUCKY 0435642 KENTUCKY
Headquarter of FDA SERVICES, INC., KENTUCKY 0964167 KENTUCKY
Headquarter of FDA SERVICES, INC., COLORADO 20161819496 COLORADO
Headquarter of FDA SERVICES, INC., ILLINOIS CORP_70864975 ILLINOIS

Key Officers & Management

Name Role Address
RUTHSTROM SCOTT M Chief Operating Officer 545 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303
GRUBER GREGORY W Chief Financial Officer 545 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303
TOMALTY SEAN Dr. Director 545 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303
PASCOLI JENNA Director 545 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303
STRATTON MICHAEL Dr. Director 545 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303
BERTRAM HUGHES MDr. Director 545 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303
EASON ANDREW JMr. Agent 545 JOHN KNOX ROAD, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000070977 HEALTHCARE PROFESSIONALS INSURANCE SERVICES ACTIVE 2022-06-10 2027-12-31 - 545 JOHN KNOX RD, SUITE 201, TALLAHASSEE, FL, 32303
G18000057491 FLORIDA OPTOMETRIC INSURANCE SERVICES ACTIVE 2018-05-10 2028-12-31 - 545 JOHN KNOX RD, SUITE 201, TALLAHASSEE, FL, 32303
G17000010711 DENTIST INSURANCE SERVICES ACTIVE 2017-01-30 2027-12-31 - 545 JOHN KNOX RD, SUITE 201, SUITE 201, TALLAHASSEE, FL, 32303
G08284900023 A1A FLORIDA INSURANCE SERVICES EXPIRED 2008-10-10 2013-12-31 - 1113 E. TENNESSEE STREET, TALLAHASSEE, FL, 32308
G08224900010 FOMA ENDORSED INSURANCE SERVICES EXPIRED 2008-08-11 2013-12-31 - PO BOX 13409, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 545 JOHN KNOX ROAD, SUITE #201, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2018-02-06 545 JOHN KNOX ROAD, SUITE #201, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 545 JOHN KNOX ROAD, SUITE #201, TALLAHASSEE, FL 32303 -
AMENDMENT 2016-03-21 - -
REGISTERED AGENT NAME CHANGED 2013-08-27 EASON, ANDREW J, Mr. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6154907102 2020-04-14 0491 PPP 545 JOHN KNOX RD STE 200, TALLAHASSEE, FL, 32303
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323000
Loan Approval Amount (current) 323000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32303-0100
Project Congressional District FL-02
Number of Employees 20
NAICS code 524114
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 324821.36
Forgiveness Paid Date 2020-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State