Search icon

FANNIE MAE TOTS, INC. - Florida Company Profile

Company Details

Entity Name: FANNIE MAE TOTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FANNIE MAE TOTS, 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: 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: 08 Jun 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P00000055109
FEI/EIN Number 65-1015297

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

Address: 1651 WEST 29TH STREET, RIVERA BEACH, FL, 33404
Mail Address: 1651 WEST 29TH STREET, RIVERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT LEWIS R President 2008 LITTLE TORCH STREET, RIVERA BEACH, FL, 33407
Wright Denice Vice President 2008 Little Torch Street, Riviera Beach, FL, 33407
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095173 FANNIE MAE TOT'S II DAYCARE CENTER EXPIRED 2019-08-29 2024-12-31 - 1651 WEST 29TH STREET, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2016-08-31 1651 WEST 29TH STREET, RIVERA BEACH, FL 33404 -
CANCEL ADM DISS/REV 2009-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-21 1651 WEST 29TH STREET, RIVERA BEACH, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-10-15
ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2017-08-16
ANNUAL REPORT 2017-01-18
AMENDED ANNUAL REPORT 2016-08-31

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
111900.00
Total Face Value Of Loan:
111900.00
Date:
2020-06-10
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:
29997.50
Total Face Value Of Loan:
29997.50

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29997.5
Current Approval Amount:
29997.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30239.12

Date of last update: 03 May 2025

Sources: Florida Department of State