Search icon

PRONTO PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: PRONTO PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRONTO 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: 28 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: P03000013191
FEI/EIN Number 562328697

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

Address: 303 SE 17TH STREET #104, 104, OCALA, FL, 34471
Mail Address: 303 SE 17TH STREET #104, 104, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROCHE ABIMAEL President 303SE17STREET, OCALA, FL, 34471
SULLIVAN GEORGE Secretary 303 Se 17STREET, OCALA, FL, 34471
SULLIVAN GEORGE Treasurer 303 Se 17STREET, OCALA, FL, 34471
YAGER STEPHEN C Agent 805 SOUTH MAGNOLIA AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-03-06 - -
REGISTERED AGENT NAME CHANGED 2015-03-06 YAGER, STEPHEN CACCT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 805 SOUTH MAGNOLIA AVE, D, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 303 SE 17TH STREET #104, 104, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2010-04-23 303 SE 17TH STREET #104, 104, OCALA, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000506319 TERMINATED 17-092-D1 LEON COUNTY 2024-05-28 2029-08-12 $149.26 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J08000123449 LAPSED 07-2183-CA G CIRCUIT MARION 2008-04-11 2013-04-11 $137759.11 JAMES H ROGERS, 3320 SW 34 TH CIR, OCALA, FL 34470

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-03-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-06-20
REINSTATEMENT 2015-03-06
ANNUAL REPORT 2011-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5587807108 2020-04-13 0491 PPP 303 SE 17TH STREET SUITE 104, OCALA, FL, 34471-4421
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) 15750
Loan Approval Amount (current) 15750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address OCALA, MARION, FL, 34471-4421
Project Congressional District FL-03
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15964.81
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State