Search icon

BOB'S ITALIAN RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: BOB'S ITALIAN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB'S ITALIAN RESTAURANT, 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: 16 Jul 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: M18039
FEI/EIN Number 592563250

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

Address: 2068 N.E. 2 ST., DEERFIELD BEACH, FL, 33441
Mail Address: 2068 N.E. 2 ST., DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMANTE ROBERT President 2068 NE 2nd Street, Deerfield Beach, FL, 33441
AMANTE CRISTINA Vice President 2068 NE 2nd Street, Deerfield Beach, FL, 33441
AMANTE ROBERT Treasurer 2068 NE 2nd Street, Deerfield Beach, FL, 33441
AMANTE CRISTINA Secretary 2068 NE 2nd Street, Deerfield Beach, FL, 33441
BOB'S PIZZA, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 BOB'S PIZZA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2561977100 2020-04-10 0455 PPP 2068 NE 2ND STREET, DEERFIELD BEACH, FL, 33441-3824
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-3824
Project Congressional District FL-23
Number of Employees 40
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151886.3
Forgiveness Paid Date 2021-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State