Search icon

DIANA FAIRBANKS PA

Company Details

Entity Name: DIANA FAIRBANKS PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Nov 2014 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jan 2015 (10 years ago)
Document Number: P14000094756
FEI/EIN Number 47-2687926
Address: 441 SE 1st Ave, 1, Pompano Beach, FL 33060
Mail Address: 441 SE 1st Ave, #1, Pompano Beach, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIANA FAIRBANKS PA 401(K) PROFIT SHARING PLAN AND TRUST 2021 472687926 2022-06-05 DIANA FAIRBANKS PA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 9544893135
Plan sponsor’s address 4280 GALT OCEAN DR #5L, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2022-06-05
Name of individual signing DIANA FAIRBANKS
Valid signature Filed with authorized/valid electronic signature
DIANA FAIRBANKS PA 401(K) PROFIT SHARING PLAN AND TRUST 2019 472687926 2020-06-30 DIANA FAIRBANKS PA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 9544893135
Plan sponsor’s address 1936 SAILFISH PI, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing DIANA FAIRBANKS
Valid signature Filed with authorized/valid electronic signature
DIANA FAIRBANKS PA 401(K) PROFIT SHARING PLAN AND TRUST 2019 472687926 2020-06-19 DIANA FAIRBANKS PA 1
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 9544893135
Plan sponsor’s address 1936 SAILFISH PI, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing DFAIRBANKS2062
Valid signature Filed with authorized/valid electronic signature
DIANA FAIRBANKS PA 401(K) PROFIT SHARING PLAN AND TRUST 2018 472687926 2019-05-20 DIANA FAIRBANKS PA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 9544893135
Plan sponsor’s address 1936 SAILFISH PI, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing DIANA FAIRBANKS
Valid signature Filed with authorized/valid electronic signature
DIANA FAIRBANKS PA 401 K PROFIT SHARING PLAN TRUST 2017 472687926 2018-06-30 DIANA FAIRBANKS PA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531210
Sponsor’s telephone number 9546004003
Plan sponsor’s address 1936 SAILFISH PL, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2018-06-30
Name of individual signing DIANA FAIRBANKS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FAIRBANKS, DIANA Agent 441 SE 1st Ave, 1, Pompano Beach, FL 33060

Director

Name Role Address
FAIRBANKS, DIANA Director 441 SE 1st Ave, 1 Pompano Beach, FL 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 441 SE 1st Ave, 1, Pompano Beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2024-01-04 441 SE 1st Ave, 1, Pompano Beach, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 441 SE 1st Ave, 1, Pompano Beach, FL 33060 No data
AMENDMENT AND NAME CHANGE 2015-01-13 DIANA FAIRBANKS PA No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1854388607 2021-03-13 0455 PPP 4090 N Ocean Blvd, Fort Lauderdale, FL, 33308-6444
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
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, 33308-6444
Project Congressional District FL-23
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20938.59
Forgiveness Paid Date 2021-09-17
2213248703 2021-03-28 0455 PPS 4090 N Ocean Blvd, Fort Lauderdale, FL, 33308-6444
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
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, 33308-6444
Project Congressional District FL-23
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20930.6
Forgiveness Paid Date 2021-09-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State