Search icon

FINTAINIUM, INC - Florida Company Profile

Company Details

Entity Name: FINTAINIUM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINTAINIUM, 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: 21 Jun 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: P19000050162
FEI/EIN Number 85-1025772

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

Address: 12574 Flagler Center Blvd, Jacksonville, FL, 32258, US
Mail Address: 12574 Flagler Center Blvd, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001785157 99 MISSION TRACE DRIVE, ST. AUGUSTINE, FL, 32084 99 MISSION TRACE DRIVE, ST. AUGUSTINE, FL, 32084 805-341-2423

Filings since 2021-08-02

Form type D
File number 021-408498
Filing date 2021-08-02
File View File

Filings since 2019-08-22

Form type D
File number 021-347214
Filing date 2019-08-22
File View File

Key Officers & Management

Name Role Address
CHRISTOPHER TONNIGES Chief Executive Officer 1718 S 108TH ST, OMAHA, NE, 68144
Bright Barton Gene 1110 Seaworthy Road, Greensboro, GA, USA, Greensboro, GA, 306423343
JACKMAN RICHARD Director 99 MISSION TRACE DR, SAINT AUGUSTINE, FL, 32084
RIPPLINGER MARK Director UNITE 1-85 EDGEWATER DR, STONEY CREEK, L8E 42
LIOTTA MATT Director 93 LAKE MIST CT, ST JOHNS, FL, 32259
MCPHAIL KENNETH Director 85 PECKSLAND RD, GREENWICH, CT, 06831
JACKMAN RICHARD Agent 12574 Flagler Center Blvd, Jacksonville, FL, 32358

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-22 12574 Flagler Center Blvd, Suite 101, Jacksonville, FL 32358 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 12574 Flagler Center Blvd, SUITE 101, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2022-04-19 12574 Flagler Center Blvd, SUITE 101, Jacksonville, FL 32258 -
AMENDMENT AND NAME CHANGE 2019-12-19 FINTAINIUM, INC -
CONVERSION 2019-06-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L18000133430. CONVERSION NUMBER 500000193975

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000036911 ACTIVE 1000000976265 DUVAL 2024-01-10 2044-01-17 $ 1,155.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000036929 ACTIVE 1000000976266 DUVAL 2024-01-10 2034-01-17 $ 1,126.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-11
Amendment 2024-01-16
AMENDED ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-06-23
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
Amendment and Name Change 2019-12-19
Domestic Profit 2019-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9946237409 2020-05-21 0491 PPP 8659 Baypine Road Suite 308, JACKSONVILLE, FL, 32256-7513
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154819.05
Loan Approval Amount (current) 154819.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32256-7513
Project Congressional District FL-05
Number of Employees 10
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157096.8
Forgiveness Paid Date 2021-11-12
4654608404 2021-02-06 0491 PPS 152 E Positano Ave, Saint Augustine, FL, 32092-4756
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116761.1
Loan Approval Amount (current) 166178.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32092-4756
Project Congressional District FL-05
Number of Employees 9
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167767.21
Forgiveness Paid Date 2022-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State