Search icon

TOMASSO ENTERPRISES, INC.

Company Details

Entity Name: TOMASSO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Nov 1981 (43 years ago)
Document Number: F53053
FEI/EIN Number 59-2140599
Address: 1229 W PALMETTO PARK RD, BOCA RATON, FL 33486
Mail Address: 1229 W PALMETTO PARK RD, BOCA RATON, FL 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
TOMASSO ENTERPRISES, INC. Agent

President

Name Role Address
TOMASSO, MICHAEL J President 1229 W PALMETTO PARK RD, BOCA RATON, FL 33486

Treasurer

Name Role Address
TOMASSO, MICHAEL J Treasurer 1229 W PALMETTO PARK RD, BOCA RATON, FL 33486

Director

Name Role Address
TOMASSO, MICHAEL J Director 1229 W PALMETTO PARK RD, BOCA RATON, FL 33486
TOMASSO, MARGARET M Director 1229 W PALMETTO PARK RD, BOCA RATON, FL 33486

Secretary

Name Role Address
TOMASSO, MARGARET M Secretary 1229 W PALMETTO PARK RD, BOCA RATON, FL 33486

Vice President

Name Role Address
TOMASSO, MARGARET M Vice President 1229 W PALMETTO PARK RD, BOCA RATON, FL 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026348 TOMASSO'S PIZZA ACTIVE 2022-02-09 2027-12-31 No data 1229 W PALMETTO PARK RD, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-01 Tomasso Enterprises, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-01 1229 W PALMETTO PARK RD, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 1997-05-01 1229 W PALMETTO PARK RD, BOCA RATON, FL 33486 No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-02 1229 W PALMETTO PARK RD, BOCA RATON, FL 33486 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5203037006 2020-04-05 0455 PPP 1229 PALMETTO PARK RD, BOCA RATON, FL, 33486-3315
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500000
Loan Approval Amount (current) 151600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33486-3315
Project Congressional District FL-23
Number of Employees 33
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153191.8
Forgiveness Paid Date 2021-05-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State