Search icon

FINMAN DISTRIBUTING, INC. - Florida Company Profile

Company Details

Entity Name: FINMAN DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINMAN DISTRIBUTING, 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: 27 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: P96000029158
FEI/EIN Number 650657752

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

Address: 6061 NW 125TH ST RD, REDDICK, FL, 32686, US
Mail Address: 6061 NW 125TH ST RD, REDDICK, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINCLAIR FINDLAY Director 6061 NW 125th St RD, Reddick, FL, 32686
SINCLAIR FINDLAY Agent 6061, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 6061 NW 125TH ST RD, REDDICK, FL 32686 -
CHANGE OF MAILING ADDRESS 2021-02-04 6061 NW 125TH ST RD, REDDICK, FL 32686 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 6061, NW 125th Street Rd, REDDICK, FL 32686 -
REINSTATEMENT 2019-01-22 - -
REGISTERED AGENT NAME CHANGED 2019-01-22 SINCLAIR, FINDLAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-01-22
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3841457303 2020-04-29 0455 PPP 1075 DUVAL ST, KEY WEST, FL, 33040-6508
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEY WEST, MONROE, FL, 33040-6508
Project Congressional District FL-28
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7583.33
Forgiveness Paid Date 2021-06-10
4560138502 2021-02-26 0491 PPS 6061 NW 125th Street Rd, Reddick, FL, 32686-3705
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Reddick, MARION, FL, 32686-3705
Project Congressional District FL-03
Number of Employees 1
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7526.46
Forgiveness Paid Date 2021-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State