Search icon

TERMINE RAVIOLI MFG., CORP - Florida Company Profile

Company Details

Entity Name: TERMINE RAVIOLI MFG., CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERMINE RAVIOLI MFG., CORP 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: 29 Nov 1971 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2006 (19 years ago)
Document Number: 391938
FEI/EIN Number 591379649

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

Address: 5714 JOHNSON ST, HOLLYWOOD, FL, 33021
Mail Address: 5714 JOHNSON ST, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLISI LINDA Vice President 5714 JOHNSON ST, HOLLYWOOD, FL, 33021
BILLISI FRANK President 5714 JOHNSON ST, HOLLYWOOD, FL, 33021
BILLISI FRANK J Treasurer 5714 JOHNSON STREET, HOLLYWOOD, FL, 33021
BILLISI ANTHONY V Secretary 5714 JOHNSON STREET, HOLLYWOOD, FL, 33021
BILLISI FRANK Agent 5714 JOHNSON ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052890 MIMI'S RAVIOLI ACTIVE 2023-04-26 2028-12-31 - 5714 JOHNSON STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
AMENDMENT 2006-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-05 5714 JOHNSON ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2000-02-05 5714 JOHNSON ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 1991-03-19 5714 JOHNSON ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1985-06-18 BILLISI, FRANK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000602236 TERMINATED 1000000303165 BROWARD 2013-03-18 2033-03-27 $ 1,313.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8831647104 2020-04-15 0455 PPP 5714 JOHNSON ST, HOLLYWOOD, FL, 33021-5634
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170391
Loan Approval Amount (current) 170391
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-5634
Project Congressional District FL-25
Number of Employees 17
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172006.21
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State