Search icon

FNF ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FNF ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2005 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: P05000016864
FEI/EIN Number 202265763
Address: 2922 NE 23rd St, Ocala, FL, 34470, US
Mail Address: 2922 NE 23rd St, Ocala, FL, 34470, US
ZIP code: 34470
City: Ocala
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 2922 NE 23rd St, Ocala, FL, 34470

Unique Entity ID

CAGE Code:
86S66
UEI Expiration Date:
2020-01-18

Business Information

Activation Date:
2019-01-18
Initial Registration Date:
2018-10-11

Commercial and government entity program

CAGE number:
86S66
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-01-24
CAGE Expiration:
2024-01-23

Contact Information

POC:
KIMBERELY DAHLGREN

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72158.92
Total Face Value Of Loan:
72158.92
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80500.00
Total Face Value Of Loan:
80500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-02
Type:
Complaint
Address:
524 NORTH WEST 1ST AVE, GAINESVILLE, FL, 32601
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$80,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,085.86
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $80,500
Jobs Reported:
7
Initial Approval Amount:
$72,158.92
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,158.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,651.18
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $72,156.92
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State