Search icon

FITFOODZTOGO, INC. - Florida Company Profile

Company Details

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

FITFOODZTOGO, 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: 22 Oct 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 2011 (14 years ago)
Document Number: P09000087382
FEI/EIN Number 371589947

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

Address: 11062 LAKE AIRE CIRCLE, BOCA RATON, FL, 33498
Mail Address: 11062 LAKE AIRE CIRCLE, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN SUSAN A President 11062 LAKE AIRE, BOCA RATON, FL, 33498
KLEIN SUSAN A Vice President 11062 LAKE AIRE, BOCA RATON, FL, 33498
KLEIN SUSAN A Agent 11062 LAKE AIRE CIRCLE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2011-03-02 FITFOODZTOGO, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2919598607 2021-03-16 0455 PPS 9704 Clint Moore Rd, Boca Raton, FL, 33496-1036
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219648
Loan Approval Amount (current) 219648
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33496-1036
Project Congressional District FL-22
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222410.15
Forgiveness Paid Date 2022-06-22
2879557310 2020-04-29 0455 PPP 9704 Clint Moore Rd, Boca Raton, FL, 33496
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156892
Loan Approval Amount (current) 156892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33496-1000
Project Congressional District FL-22
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158856.37
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State