Search icon

FIT FOOD FRESH INC - Florida Company Profile

Company Details

Entity Name: FIT FOOD FRESH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIT FOOD FRESH 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: 02 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000000226
FEI/EIN Number 46-4428942

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

Address: 129 NW 13TH STREET SUITE 33, BOCA RATON, FL, 33432, US
Mail Address: 129 NW 13TH STREET SUITE 33, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIT FOOD FRESH INC 401(K) PROFIT SHARING PLAN & TRUST 2019 464428942 2020-07-01 FIT FOOD FRESH INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5614305208
Plan sponsor’s address 129 NW 13TH ST, SUITE 33, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FIT FOOD FRESH INC 401 K PROFIT SHARING PLAN TRUST 2018 464428942 2019-10-15 FIT FOOD FRESH INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5614305208
Plan sponsor’s address 129 NW 13TH ST, SUITE 33, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
FIT FOOD FRESH INC 401 K PROFIT SHARING PLAN TRUST 2017 464428942 2018-06-26 FIT FOOD FRESH INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5614305208
Plan sponsor’s address 129 NW 13TH ST, SUITE 33, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kaiser Stephen H President 129 NW 13TH STREET SUITE 33, BOCA RATON, FL, 33432
KAISER STEPHEN Agent 129 NW 13TH STREET SUITE 33, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2015-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 129 NW 13TH STREET SUITE 33, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2015-04-01 129 NW 13TH STREET SUITE 33, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2015-04-01 KAISER, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 129 NW 13TH STREET SUITE 33, BOCA RATON, FL 33432 -
AMENDMENT 2015-04-01 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2014-01-21 FIT FOOD FRESH INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000263176 ACTIVE 50-2023-SC-008407-XXXX-MB PALM BEACH COUNTY 2023-11-30 2029-05-03 $10,755.25 ALL FRESH FLORIDA PRODUCE, LLC, 12210 LOXAHATCHEE ROAD, PARKLAND, FL 33076
J19000209492 ACTIVE 1000000816936 PALM BEACH 2019-02-20 2039-03-20 $ 72,524.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000104727 ACTIVE 1000000804275 PALM BEACH 2018-11-14 2039-02-13 $ 25,021.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000542829 ACTIVE 1000000787394 PALM BEACH 2018-06-20 2038-08-02 $ 1,747.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000429068 ACTIVE 1000000783150 PALM BEACH 2018-05-16 2038-06-20 $ 34,298.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000146795 ACTIVE 1000000776999 PALM BEACH 2018-03-21 2038-04-11 $ 36,514.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000038448 ACTIVE 1000000768222 PALM BEACH 2018-01-10 2038-01-31 $ 15,591.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000004200 ACTIVE 1000000764579 PALM BEACH 2017-11-29 2038-01-03 $ 30,661.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000547051 ACTIVE 1000000755924 PALM BEACH 2017-08-30 2037-10-05 $ 25,811.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000505836 ACTIVE 1000000749955 PALM BEACH 2017-07-12 2037-08-31 $ 17,372.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-27
Amendment 2015-12-07
ANNUAL REPORT 2015-04-24
Amendment 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4450018903 2021-04-29 0455 PPS 129 NW 13th St Ste 33, Boca Raton, FL, 33432-1636
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269787
Loan Approval Amount (current) 269787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-1636
Project Congressional District FL-23
Number of Employees 38
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7977827108 2020-04-14 0455 PPP 129 NW 13TH ST STE 33, Boca Raton, FL, 33432
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182945
Loan Approval Amount (current) 182945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-1401
Project Congressional District FL-23
Number of Employees 38
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185196.24
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State