Search icon

FERMIL & ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: FERMIL & ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERMIL & ASSOCIATES 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: 07 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000025314
FEI/EIN Number 010626898

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

Address: 9378 ARLINGTON EXPWY, JACKSONVILLE, FL, 32225
Mail Address: 9378 ARLINGTON EXPWY, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERMIL VIRGILIO C President 12217 PANTHER RIDGE DRIVE, JACKSONVILLE, FL, 32225
FERMIL ANDREY Vice President 12357 Winterpine Ct, JACKSONVILLE, FL, 32225
FERMIL JEFFREY L Treasurer 12217 PANTHER RIDGE DR, JACKSONVILLE, FL, 32225
FERMIL VIRGILIO Agent 12217 PANTHER RIDGE DRIVE, JACKSONVILLE, FL, 32225
FERMIL EMLYN M Director 12217 PANTHER RIDGE DRIVE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-08 9378 ARLINGTON EXPWY, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2003-01-08 9378 ARLINGTON EXPWY, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3777895003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - PATRIOT EXPRESS
Recipient FERMIL & ASSOCIATES INC
Recipient Name Raw FERMIL & ASSOCIATES INC
Recipient DUNS 109135686
Recipient Address 9378 ARLINGTON EXPRESSWAY, JACKSONVILLE, DUVAL, FLORIDA, 32225-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 529.00
Face Value of Direct Loan 12500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2086607301 2020-04-29 0491 PPP 9378 ARLINGTON EXPY, JACKSONVILLE, FL, 32225
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14372
Loan Approval Amount (current) 14372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32225-0100
Project Congressional District FL-05
Number of Employees 5
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 14517.72
Forgiveness Paid Date 2021-05-06

Date of last update: 02 May 2025

Sources: Florida Department of State