Search icon

ENRICH STRATEGIES, INC. - Florida Company Profile

Company Details

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

ENRICH STRATEGIES, 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: 09 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: P98000051385
FEI/EIN Number 650859293

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

Mail Address: 1851 WEST INDIANTOWN ROAD, SUITE 105, JUPITER, FL, 33458
Address: 1851 WEST INDIANTOWN ROAD, SUITE 105, JUPITER, FL, 33458, UN
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS MICHAEL R President 1851 WEST INDIANTOWN ROAD, JUPITER, 33458
EDWARDS MICHAEL R Vice President 1851 WEST INDIANTOWN ROAD, JUPITER, 33458
EDWARDS MICHAEL R Agent 1851 WEST INDIANTOWN ROAD, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08115900361 ON-HOLD TECHNOLOGIES ACTIVE 2008-04-24 2028-12-31 - 1851 WEST INDIANTOWN ROAD, SUITE 105, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-04-26 ENRICH STRATEGIES, INC. -
AMENDMENT 2014-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 1851 WEST INDIANTOWN ROAD, SUITE 105, JUPITER, FL 33458 UN -
CHANGE OF MAILING ADDRESS 2011-04-12 1851 WEST INDIANTOWN ROAD, SUITE 105, JUPITER, FL 33458 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 1851 WEST INDIANTOWN ROAD, SUITE 105, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 1999-05-07 EDWARDS, MICHAEL R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000299828 TERMINATED 1000000002253 16202 00453 2003-11-18 2008-12-03 $ 7,155.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-27
Name Change 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5349217200 2020-04-27 0455 PPP 1851 W INDIANTOWN RD, JUPITER, FL, 33458
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11762
Loan Approval Amount (current) 11762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 4
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11903.47
Forgiveness Paid Date 2021-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State