Search icon

ENHANCED CUSTOMS INC

Company Details

Entity Name: ENHANCED CUSTOMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2015 (10 years ago)
Document Number: P11000043998
FEI/EIN Number 45-2105581
Address: 7860 126TH AVE, LARGO, FL, 33773, US
Mail Address: 7860 126TH AVE, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FROELICH FRANCIS MIII Agent 7860 126TH AVE, LARGO, FL, 33773

President

Name Role Address
FROELICH FRANCIS MIII President 7860 126TH AVE, LARGO, FL, 33773

Secretary

Name Role Address
Hanson Heather J Secretary 7860 126TH AVE, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033012 ENHANCED CUSTOMS EXPIRED 2015-03-31 2020-12-31 No data 7503 124TH AVENUE N, UNIT 4C, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 7860 126TH AVE, STE A, LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2023-03-09 7860 126TH AVE, STE A, LARGO, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 7860 126TH AVE, STE A, LARGO, FL 33773 No data
REINSTATEMENT 2015-01-02 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-02 FROELICH, FRANCIS M, III No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000626331 TERMINATED 1000000840883 PINELLAS 2019-09-16 2039-09-18 $ 1,302.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6980917902 2020-06-16 0455 PPP 7503 124th Ave SUITE 4 C, Largo, FL, 33773-3002
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6336
Loan Approval Amount (current) 6336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-3002
Project Congressional District FL-13
Number of Employees 3
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State