Search icon

FIDELITY FIRST, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIDELITY FIRST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIDELITY FIRST, 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: 18 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2016 (9 years ago)
Document Number: P15000044331
FEI/EIN Number 47-3992963

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

Address: 1604 Weld Bird Ct, Valrico, FL, 33594, US
Mail Address: 1604 Weld Bird Ct, Valrico, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SERVICES CO. Agent -
ROBU CRISTIAN G Chief Operating Officer 10211 Hunters Haven Blvd, Riverview, FL, 33578
UNGUR JANOS I President 1604 WELD BIRD CT, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-08 REGISTERED AGENT SERVICES CO. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 1604 Weld Bird Ct, Valrico, FL 33594 -
CHANGE OF MAILING ADDRESS 2019-03-13 1604 Weld Bird Ct, Valrico, FL 33594 -
REINSTATEMENT 2016-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000682136 TERMINATED 1000000843469 HILLSBOROU 2019-10-08 2029-10-16 $ 431.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-09
REINSTATEMENT 2016-10-05
Domestic Profit 2015-05-18

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
49400.00
Total Face Value Of Loan:
49400.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49400
Current Approval Amount:
49400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49882.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State