Search icon

FNF ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FNF ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FNF ENTERPRISES, 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: 01 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: P05000016864
FEI/EIN Number 202265763

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

Address: 6920 NE 137th PL, Citra, FL, 32113, US
Mail Address: 6920 NE 137th PL, Citra, FL, 32113, US
ZIP code: 32113
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLINGER KYLE Officer 6920 NE 137th PL, CITRA, FL, 32113
GALLEGOS FAUSTIN J President 893 N Citadel Ave, Tucson, AZ, 85748
Gallegos Faustin Agent 6920 NE 137th PL, Citra, FL, 32113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000029705 FNF ROOFING ACTIVE 2024-02-26 2029-12-31 - 2922 NORTHEAST 23RD STREET, OCALA, FL, 34470
G24000016753 ROOFING & GUTTER PROS ACTIVE 2024-01-30 2029-12-31 - 2922 NORTHEAST 23RD STREET, OCALA, FL, 34470
G19000084059 SIMPLY SHEETMETAL ACTIVE 2019-08-08 2029-12-31 - 2922 NE 23RD. ST., OCALA, FL, 34470
G17000079597 FNF ROOFING INC. EXPIRED 2017-07-25 2022-12-31 - 2922 NE 23RD STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 6920 NE 137th PL, Citra, FL 32113 -
CHANGE OF MAILING ADDRESS 2024-04-03 6920 NE 137th PL, Citra, FL 32113 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 6920 NE 137th PL, Citra, FL 32113 -
REGISTERED AGENT NAME CHANGED 2019-04-11 Gallegos, Faustin -
AMENDMENT 2018-09-10 - -
AMENDMENT 2016-07-05 - -
REINSTATEMENT 2014-12-19 - -
PENDING REINSTATEMENT 2014-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000459982 ACTIVE 1000000964778 MARION 2023-09-20 2043-09-27 $ 19,215.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000737377 TERMINATED 1000000847586 MARION 2019-11-04 2029-11-06 $ 5,466.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000621986 TERMINATED 1000000618198 MARION 2014-04-21 2024-05-09 $ 1,233.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001403527 TERMINATED 08-041-D1 LEON 2013-06-19 2018-09-17 $766.76 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13001403501 TERMINATED 08-041-D1 LEON 2013-06-19 2018-09-17 $766.76 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000056045 TERMINATED 1000000446539 MARION 2012-12-26 2023-01-02 $ 2,072.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09001194355 LAPSED CA 08-035096 MB PALM BEACH CNTY CIRCUIT CIVIL 2009-03-25 2014-05-08 $33,172.29 AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY INC, 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-11
Amendment 2018-09-10
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
Amendment 2016-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313881393 0419700 2011-02-02 524 NORTH WEST 1ST AVE, GAINESVILLE, FL, 32601
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-02-03

Related Activity

Type Complaint
Activity Nr 208182014
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7779417102 2020-04-14 0491 PPP 2922 NE 23RD ST, OCALA, FL, 34470-3943
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80500
Loan Approval Amount (current) 80500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34470-3943
Project Congressional District FL-03
Number of Employees 7
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81085.86
Forgiveness Paid Date 2021-01-11
6219548306 2021-01-26 0491 PPS 2922 NE 23rd St, Ocala, FL, 34470-3943
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72158.92
Loan Approval Amount (current) 72158.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-3943
Project Congressional District FL-03
Number of Employees 7
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72651.18
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State