Search icon

WEINZIERL ENTERPRISES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEINZIERL ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2017 (8 years ago)
Document Number: V40246
FEI/EIN Number 593153033
Address: 402 INDIANA AVENUE, CRYSTAL BEACH, FL, 34681, US
Mail Address: P. O. BOX 1103, CRYSTAL BEACH, FL, 34681, US
ZIP code: 34681
City: Crystal Beach
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINZIERL MARK Director P O BOX 1103, CRYSTAL BEACH, FL, 34681
WEINZIERL MARK Secretary P O BOX 1103, CRYSTAL BEACH, FL, 34681
WEINZIERL MARK President P O BOX 1103, CRYSTAL BEACH, FL, 34681
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
593153033
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154703 NEW DAY MEDSPA ACTIVE 2024-12-20 2029-12-31 - PO BOX 1103, CRYSTAL BEACH, FL, 34681

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 The Faulkner Firm, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 4056 Tampa Road, Oldsmar, FL 34677 -
REINSTATEMENT 2017-03-02 - -
AMENDMENT 2017-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2004-04-21 WEINZIERL ENTERPRISES INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-02
Amendment 2017-03-02
ANNUAL REPORT 2015-06-10

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
225352.00
Total Face Value Of Loan:
225352.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
328400.00
Total Face Value Of Loan:
328400.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$225,352
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$227,161.08
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $225,349
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$328,400
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$328,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$331,519.8
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $328,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State