Search icon

FUEL FACILITY MANAGEMENT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FUEL FACILITY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUEL FACILITY MANAGEMENT, 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: 04 Jun 2004 (21 years ago)
Date of dissolution: 14 Aug 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Aug 2023 (2 years ago)
Document Number: P04000087440
FEI/EIN Number 201222444

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

Address: 650 SW 34TH ST SUITE 202, FORT LAUDERDALE, FL, 33315, US
Mail Address: P.O. BOX 21013, FORT LAUDERDALE, FL, 33335, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FUEL FACILITY MANAGEMENT, INC., KENTUCKY 0855492 KENTUCKY

Key Officers & Management

Name Role Address
HOOSE JANET M President 26143 SW Viterbo Way, Port St Lucie, FL, 34986
JEREMIAH JOHN K Vice President 650 SW 34TH ST SUITE 202, FORT LAUDERDALE, FL, 33315
Hoose Janet MPreside Agent 26143 SW Viterbo Way, Port St Lucie, FL, 34986

Events

Event Type Filed Date Value Description
CONVERSION 2023-08-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000381358. CONVERSION NUMBER 500000243335
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 26143 SW Viterbo Way, Port St Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2022-01-31 Hoose, Janet M, President -
CHANGE OF MAILING ADDRESS 2014-06-24 650 SW 34TH ST SUITE 202, FORT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-20 650 SW 34TH ST SUITE 202, FORT LAUDERDALE, FL 33315 -
AMENDMENT 2009-06-12 - -

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7086207106 2020-04-14 0455 PPP 650 34TH ST, FORT LAUDERDALE, FL, 33315
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224622.5
Loan Approval Amount (current) 224622.5
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 N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33315-0001
Project Congressional District FL-23
Number of Employees 23
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227293.01
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State