Search icon

PIZA GRLS, INC. - Florida Company Profile

Company Details

Entity Name: PIZA GRLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIZA GRLS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P03000141690
FEI/EIN Number 571194246

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

Address: 528 ashley ln, center hill, FL, 33514, US
Mail Address: 528 ashley ln, center hill, FL, 33514, US
ZIP code: 33514
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEGAJ MARINA President 528 ashley ln, center hill, FL, 33514
GEGAJ MARINA Treasurer 528 ashley ln, center hill, FL, 33514
GEGAJ MARINA Director 528 ashley ln, center hill, FL, 33514
MCLEOD KELLIE Vice President 528 ashley ln, center hill, FL, 33514
MCLEOD KELLIE Secretary 528 ashley ln, center hill, FL, 33514
MCLEOD KELLIE Director 528 ashley ln, center hill, FL, 33514
GEGAJ MARINA Agent 528 ashley ln, center hill, FL, 33514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114184 LIL ANTHONYS PIZZA ACTIVE 2016-10-20 2026-12-31 - 205 N HWY 27, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-11 GEGAJ, MARINA -
CHANGE OF PRINCIPAL ADDRESS 2023-05-11 528 ashley ln, center hill, FL 33514 -
REINSTATEMENT 2023-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 528 ashley ln, center hill, FL 33514 -
CHANGE OF MAILING ADDRESS 2021-03-26 528 ashley ln, center hill, FL 33514 -
PENDING REINSTATEMENT 2013-01-02 - -
REINSTATEMENT 2013-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-05-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2014-09-25
REINSTATEMENT 2013-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6611737106 2020-04-14 0491 PPP 205 N HWY 27, MINNEOLA, FL, 34715
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73100
Loan Approval Amount (current) 73100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINNEOLA, LAKE, FL, 34715-0001
Project Congressional District FL-11
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74055.31
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State