Search icon

BIAGGIO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BIAGGIO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIAGGIO ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000080965
FEI/EIN Number 651137871

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

Address: 5156 FILLMORE PL, SANFORD, FL, 32773, US
Mail Address: 5156 FILLMORE PL, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIAGGIO ENTERPRISE INC. Agent 2678 Adele Pl, Lake Mary, FL, 32746
DELLAMORTE STEVEN B President 2678 ADELE PL, LAKE MARY, FL, 32746
DELLAMORTE STEVEN B Vice President 2678 ADELE PL, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-10-12 5156 FILLMORE PL, SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-12 5156 FILLMORE PL, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2678 Adele Pl, Lake Mary, FL 32746 -
AMENDMENT 2020-09-28 - -
AMENDMENT 2018-11-07 - -
AMENDMENT 2018-10-19 - -
REINSTATEMENT 2014-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2002-05-16 BIAGGIO ENTERPRISE INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000042484 TERMINATED 1000000042002 43572 946 2007-02-08 2027-02-14 $ 6,450.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000008040 TERMINATED 1000000020263 41126 908 2005-12-20 2026-01-11 $ 7,788.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2021-04-28
Amendment 2020-09-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-28
Amendment 2018-11-07
Amendment 2018-10-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5536007703 2020-05-01 0491 PPP 2678 ADELE PL, LAKE MARY, FL, 32746-1803
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29379
Loan Approval Amount (current) 29379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE MARY, SEMINOLE, FL, 32746-1803
Project Congressional District FL-07
Number of Employees 8
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29620.47
Forgiveness Paid Date 2021-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State