Search icon

R P FINK ENTERPRISES, INC.

Company Details

Entity Name: R P FINK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2012 (13 years ago)
Document Number: P05000147983
FEI/EIN Number 061760578
Address: 6650 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
Mail Address: 841 Brookstone Drive, Merritt Island, FL, 32952, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FINK ROBERT P Agent 6650 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920

President

Name Role Address
FINK ROBERT P President 841 BROOKSTONE DRIVE, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
Fink Deborah A Vice President 6650 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920

Chief Operating Officer

Name Role Address
Zacharek Jeremy Chief Operating Officer 6650 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-20 6650 N ATLANTIC AVE, CAPE CANAVERAL, FL 32920 No data
REINSTATEMENT 2012-06-18 No data No data
PENDING REINSTATEMENT 2011-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-09-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1148147307 2020-04-28 0455 PPP 6650 N. Atlantic Ave, CAPE CANAVERAL, FL, 32920-3804
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39133
Loan Approval Amount (current) 39133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CANAVERAL, BREVARD, FL, 32920-3804
Project Congressional District FL-08
Number of Employees 9
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39534.11
Forgiveness Paid Date 2021-05-12
6115688308 2021-01-26 0455 PPS 6650 N Atlantic Ave, Cape Canaveral, FL, 32920-3804
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 38700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Canaveral, BREVARD, FL, 32920-3804
Project Congressional District FL-08
Number of Employees 7
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39211.7
Forgiveness Paid Date 2022-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State