Search icon

FAT ENZO, INC. - Florida Company Profile

Company Details

Entity Name: FAT ENZO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAT ENZO, 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: 09 Jan 2009 (16 years ago)
Document Number: P09000002748
FEI/EIN Number 264030048

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

Address: 809 N DIXIE HWY, SUITE 100, WEST PALM BEACH, FL, 33401, US
Mail Address: 6539 SHAHAB LN, PORT ORANGE, FL, 32128, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICCIRILLO ROBERT V Chief Executive Officer 6539 SHAHAB LN, PORT ORANGE, FL, 32128
PICCIRILLO ROBERT V Agent 6539 SHAHAB LN, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 5208 Maple Tree Lane, East Lyme, CT 06333 -
CHANGE OF MAILING ADDRESS 2025-02-12 5208 Maple Tree Lane, East Lyme, CT 06333 -
CHANGE OF MAILING ADDRESS 2023-03-10 809 N DIXIE HWY, SUITE 100, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 6539 SHAHAB LN, PORT ORANGE, FL 32128 -
REGISTERED AGENT NAME CHANGED 2018-01-16 PICCIRILLO, ROBERT VINCENT -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 809 N DIXIE HWY, SUITE 100, WEST PALM BEACH, FL 33401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000481333 ACTIVE 1000000964093 PALM BEACH 2023-09-26 2043-10-11 $ 1,689.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000481341 ACTIVE 1000000964094 PALM BEACH 2023-08-26 2033-10-11 $ 404.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000380966 ACTIVE 1000000929880 PALM BEACH 2022-08-04 2042-08-10 $ 2,614.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-08-10
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5935447300 2020-04-30 0455 PPP 809 North Dixie Highway STE 100, West Palm Beach, FL, 33401-3356
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5700
Loan Approval Amount (current) 5700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-3356
Project Congressional District FL-22
Number of Employees 4
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5759.85
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State