Search icon

FALLON HEALTH SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FALLON HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 2001 (24 years ago)
Document Number: P01000088350
FEI/EIN Number 593741168
Address: 9 HARBOR CENTER DRIVE, 16, PALM COAST, FL, 32137
Mail Address: 9 HARBOR CENTER DRIVE, 16, PALM COAST, FL, 32137
ZIP code: 32137
City: Palm Coast
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALLON JOEL R President 42 N Riverview Drive, PALM COAST, FL, 32137
FALLON JOEL R Treasurer 42 N Riverview Drive, PALM COAST, FL, 32137
FALLON JOEL R Director 42 N Riverview Drive, PALM COAST, FL, 32137
FALLON LYNN A Vice President 42 Riverview Drive, PALM COAST, FL, 32137
FALLON LYNN A Secretary 42 Riverview Drive, PALM COAST, FL, 32137
FALLON LYNN A Director 42 Riverview Drive, PALM COAST, FL, 32137
FALLON JOEL R Agent 9 HARBOR CENTER DRIVE, PALM COAST, FL, 32137

Form 5500 Series

Employer Identification Number (EIN):
593741168
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018084 GRANNY NANNIES ACTIVE 2023-02-07 2028-12-31 - 9 HARBOR CENTER DRIVE, #16, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-01-12 9 HARBOR CENTER DRIVE, SUITE 16, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-21 9 HARBOR CENTER DRIVE, 16, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2004-01-21 9 HARBOR CENTER DRIVE, 16, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-19

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
110000.00
Total Face Value Of Loan:
110000.00
Date:
2020-04-15
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$50,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,408.22
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $50,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State