Search icon

MYCELON WEST, INC. - Florida Company Profile

Company Details

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

MYCELON WEST, 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 Feb 1996 (29 years ago)
Document Number: P96000016366
FEI/EIN Number 593369760

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

Address: 4313 S TAMIAMI TRAIL, SO VENICE, FL, 34293, US
Mail Address: 417 LEMONWOOD DRIVE, ENGLEWOOD, FL, 34223, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATALOVICH DONNA M President 417 Lemonwood Drive, Englewood, FL, 34223
HATALOVICH DONNA M Secretary 417 Lemonwood Drive, Englewood, FL, 34223
HATALOVICH DONNA M Treasurer 417 Lemonwood Drive, Englewood, FL, 34223
HATALOVICH DONNA M Director 417 Lemonwood Drive, Englewood, FL, 34223
HATALOVICH DONNA Agent 417 Lemonwood Drive, Englewood, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96082000380 FANTASTIC SAMS ACTIVE 1996-03-22 2026-12-31 - 417 LEMONWOOD DRIVE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 417 Lemonwood Drive, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2001-05-15 4313 S TAMIAMI TRAIL, SO VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 4313 S TAMIAMI TRAIL, SO VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 1997-05-15 HATALOVICH, DONNA -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3577559007 2021-05-18 0455 PPS 4313 SOUTH TAMIAMI TRAIL, SOUTH VENICE, FL, 34223
Loan Status Date 2023-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21440
Loan Approval Amount (current) 21440
Undisbursed Amount 0
Franchise Name Fantastic Sams of Florida
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH VENICE, CHARLOTTE, FL, 34223
Project Congressional District FL-17
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21773.64
Forgiveness Paid Date 2022-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State