Search icon

PAGANO'S BROS., INC - Florida Company Profile

Company Details

Entity Name: PAGANO'S BROS., INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAGANO'S BROS., 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: 25 Apr 2003 (22 years ago)
Document Number: P03000046374
FEI/EIN Number 200006433

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

Address: 1945 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119, US
Mail Address: 737 Little Creek Court, Port Orange, FL, 32129-3103, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGANO RICHARD F President 737 Little Creek Court, Port Orange, FL, 321293103
PAGANO MICHAEL L Vice President 444 MERRIMAC DR., PORT ORANGE, FL, 32127
PAGANO RICHARD F Agent 737 Little Creek Court, Port Orange, FL, 321293103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-17 1945 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 737 Little Creek Court, Port Orange, FL 32129-3103 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7139778408 2021-02-11 0491 PPS 1945 S Ridgewood Ave, South Daytona, FL, 32119-2238
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102161
Loan Approval Amount (current) 102161
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-2238
Project Congressional District FL-06
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102717.21
Forgiveness Paid Date 2021-09-07
1568907208 2020-04-15 0491 PPP 1945 S Ridgewood, SOUTH DAYTONA, FL, 32119-2238
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) 72900
Loan Approval Amount (current) 73000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH DAYTONA, VOLUSIA, FL, 32119-2238
Project Congressional District FL-06
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73721.89
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State