Entity Name: | JOE'S N.Y PIZZA & PASTA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOE'S N.Y PIZZA & PASTA 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: | 22 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2017 (8 years ago) |
Document Number: | P03000154573 |
FEI/EIN Number |
571196983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1070 PALM COAST PRKY NW, STE 1, PALM COAST, FL, 32137 |
Mail Address: | 1070 PALM COAST PRKY NW, STE 1, PALM COAST, FL, 32137 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNICI MICHAEL | President | 8 Long lake way, Palm Coast, FL, 32137 |
BENNICI MICHAEL | Director | 8 Long lake way, Palm Coast, FL, 32137 |
BENNICI MICHAEL | Agent | 8 Long Lake way, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 8 Long Lake way, Palm Coast, FL 32137 | - |
REINSTATEMENT | 2017-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | BENNICI, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-08-16 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-04-10 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5484407702 | 2020-05-01 | 0491 | PPP | 1070 PALM COAST PKWY NW STE 1, PALM COAST, FL, 32137-4709 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State