Search icon

F.Y.M. HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: F.Y.M. HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.Y.M. HOLDINGS, 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: 05 Mar 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Mar 2010 (15 years ago)
Document Number: P03000026184
FEI/EIN Number 061682376

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

Address: 6911 Gall Blvd, Zephyrhills, FL, 33542, US
Mail Address: 8523 PORTAGE AVE., TAMPA, FL, 33647
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENNON ROBERT J President 8523 PORTAGE AVE, TAMPA, FL, 33647
LENNON SHERRI Vice President 8523 PORTAGE AVE, TAMPA, FL, 33647
LENNON SHERRI Secretary 8523 PORTAGE AVE., TAMPA, FL, 33647
LENNON SHERRI Treasurer 8523 PORTAGE AVE, TAMPA, FL, 33647
LENNON ROBERT J Agent 8523 PORTAGE AVE., TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04345900092 AMERIWASH ACTIVE 2004-12-10 2029-12-31 - 8523 PORTAGE AVE., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 6911 Gall Blvd, Zephyrhills, FL 33542 -
CHANGE OF MAILING ADDRESS 2010-03-24 6911 Gall Blvd, Zephyrhills, FL 33542 -
REGISTERED AGENT NAME CHANGED 2010-03-24 LENNON, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 8523 PORTAGE AVE., TAMPA, FL 33647 -
CANCEL ADM DISS/REV 2010-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4430115009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient F.Y.M. HOLDINGS INC.
Recipient Name Raw F.Y.M. HOLDINGS INC.
Recipient DUNS 134435911
Recipient Address 6911 GAIL BLVD, ZEPHYRHILLS, PASCO, FLORIDA, 33542-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 35620.00
Face Value of Direct Loan 650000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1134397801 2020-05-01 0455 PPP 6911 GALL BLVD, ZEPHYRHILLS, FL, 33542
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7247
Loan Approval Amount (current) 7247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ZEPHYRHILLS, PASCO, FL, 33542-0001
Project Congressional District FL-15
Number of Employees 2
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7357.92
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State