Search icon

PIZZA POINT, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PIZZA POINT, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 1985 (40 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: M19619
FEI/EIN Number 592565880
Address: 501 Whidden Road, Labelle, FL, 33935, US
Mail Address: 501 Whidden Road, Labelle, FL, 33935, US
ZIP code: 33935
City: Labelle
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kumar Ashwani President 1470 NE 125 TERR, MIAMI, FL, 33161
Kumar Ashwani Secretary 1470 NE 125 TERR, MIAMI, FL, 33161
Kumar Ashwani Treasurer 1470 NE 125 TERR, MIAMI, FL, 33161
Heller, Esq. Jonathan A Agent 2332 Galiano Street, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-12 501 Whidden Road, Labelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2023-12-12 501 Whidden Road, Labelle, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-21 2332 Galiano Street, Suite 215, Coral Gables, FL 33134 -
REINSTATEMENT 2021-12-21 - -
REGISTERED AGENT NAME CHANGED 2021-12-21 Heller, Esq., Jonathan A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1999-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000264678 TERMINATED 1000000146046 DADE 2009-11-05 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-12-21
Off/Dir Resignation 2009-10-07
Reg. Agent Resignation 2009-10-07
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2008-05-11
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-21

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$7,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,049.97
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $7,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State