Search icon

NATIONWIDE FLEET SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE FLEET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE FLEET SERVICES, 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: 26 Jul 2005 (20 years ago)
Date of dissolution: 05 Nov 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Nov 2018 (7 years ago)
Document Number: P05000104213
FEI/EIN Number 203200285

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

Address: 1909 S. Orange Blossom Tr, Apopka, FL, 32703, US
Mail Address: 1909 S. Orange Blossom Tr, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUQUE HUBERT K President 1216 PALM BREEZE COURT, LAKE MARY, FL, 32746
FOUQUE HUBERT K Agent 1216 PALM BREEZE COURT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CONVERSION 2018-11-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000257025. CONVERSION NUMBER 500000186595
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 1909 S. Orange Blossom Tr, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2018-02-13 1909 S. Orange Blossom Tr, Apopka, FL 32703 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-21
REINSTATEMENT 2009-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2478997704 2020-05-01 0491 PPP 1909 S ORANGE BLOSSOM TRL STE A, APOPKA, FL, 32703
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45505
Loan Approval Amount (current) 45505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45953.43
Forgiveness Paid Date 2021-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State