Search icon

FDA SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
323000.00
Total Face Value Of Loan:
323000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
323000
Current Approval Amount:
323000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
324821.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State