Search icon

LEANING TOWER OF PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: LEANING TOWER OF PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEANING TOWER OF PIZZA, 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: 30 Apr 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 1991 (33 years ago)
Document Number: 619165
FEI/EIN Number 591894417

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

Address: 5205 GRAND BLVD., NEW PORT RICHEY, FL, 34652, US
Mail Address: 5205 GRAND BLVD., NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERPE CARL President 5205 GRAND BLVD, NEW PORT RICHEY, FL, 33552
SERPE CARL Director 5205 GRAND BLVD, NEW PORT RICHEY, FL, 33552
SERPE CARL JJr. Vice President 5205 GRAND BLVD., NEW PORT RICHEY, FL, 34652
SERPE CARL Agent 5205 GRAND BLVD, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-31 5205 GRAND BLVD, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 5205 GRAND BLVD., NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2011-01-28 5205 GRAND BLVD., NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2011-01-28 SERPE, CARL -
REINSTATEMENT 1991-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6989487301 2020-04-30 0455 PPP 5205 grand blvd, NEW PORT RICHEY, FL, 34652
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47707
Loan Approval Amount (current) 54200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW PORT RICHEY, PASCO, FL, 34652-0001
Project Congressional District FL-12
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54657.36
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State