Search icon

F.N.M., INC. - Florida Company Profile

Company Details

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

F.N.M., 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: 06 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2018 (7 years ago)
Document Number: P04000059101
FEI/EIN Number 841643511

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

Address: 4205 CLUBHOUSE RD., LAKELAND, FL, 33846
Mail Address: P.O. BOX 1743, HIGHLAND CITY, FL, 33846
ZIP code: 33846
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIR MOHAMMAD President 4205 CLUB HOUSE ROAD, LAKELAND, FL, 33846
AMIR MOHAMMAD Secretary 4205 CLUB HOUSE ROAD, LAKELAND, FL, 33846
AMIR MOHAMMAD Treasurer 4205 CLUB HOUSE ROAD, LAKELAND, FL, 33846
AMIR MOHAMMAD Director 4205 CLUB HOUSE ROAD, LAKELAND, FL, 33846
AMIR MOHAMMAD Agent 4205 CLUBHOUSE RD., LAKELAND, FL, 33846

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124070 RIGHTWAY FOODS ACTIVE 2011-12-14 2026-12-31 - 4205 CLUBHOUSE RD, LAKEALAND, FL, 33846

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-15 AMIR, MOHAMMAD -
REINSTATEMENT 2018-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 4205 CLUBHOUSE RD., LAKELAND, FL 33846 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-19 4205 CLUBHOUSE RD., LAKELAND, FL 33846 -
CANCEL ADM DISS/REV 2005-10-19 - -
CHANGE OF MAILING ADDRESS 2005-10-19 4205 CLUBHOUSE RD., LAKELAND, FL 33846 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000052630 TERMINATED 1000000444174 POLK 2012-12-26 2033-01-02 $ 37,926.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-05-13
REINSTATEMENT 2018-01-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4712988009 2020-06-26 0455 PPP 4205 CLUBHOUSE RD, PO BOX 1743, LAKELAND, FL, 33813
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9817
Loan Approval Amount (current) 9817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33813-0100
Project Congressional District FL-18
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9937.53
Forgiveness Paid Date 2021-09-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State