Search icon

FUN ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: FUN ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUN 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: 07 May 2019 (6 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: P19000040059
FEI/EIN Number 38-4119322

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

Address: 212 BRIGHTWATER DR SE, PALM BAY, FL, 32909, US
Mail Address: 212 BRIGHTWATER DR SE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALANO NANCY President 212 BRIGHTWATER DR SE, PALM BAY, FL, 32909
CATALANO BARBARA L Treasurer 431 PASTO CIR SW, PALM BAY, FL, 32908
CATALANO NANCY Agent 212 BRIGHTWATER DR SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 212 BRIGHTWATER DR SE, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2021-04-29 212 BRIGHTWATER DR SE, PALM BAY, FL 32909 -
REGISTERED AGENT NAME CHANGED 2021-04-29 CATALANO, NANCY -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 212 BRIGHTWATER DR SE, PALM BAY, FL 32909 -
AMENDMENT 2019-10-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
Amendment 2019-10-28
Domestic Profit 2019-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3289487710 2020-05-01 0455 PPP 4195 West New Haven Avenue, West Melbourne, FL, 32904
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34100
Loan Approval Amount (current) 34100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address West Melbourne, BREVARD, FL, 32904-1000
Project Congressional District FL-08
Number of Employees 10
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34406.43
Forgiveness Paid Date 2021-04-14
2160539001 2021-05-14 0455 PPS 212 Brightwater Dr SE, Palm Bay, FL, 32909-2303
Loan Status Date 2022-06-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9423
Loan Approval Amount (current) 9423
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32909-2303
Project Congressional District FL-08
Number of Employees 4
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9518.78
Forgiveness Paid Date 2022-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State