Search icon

GRUNDY PIZZA, INC. - Florida Company Profile

Company Details

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

GRUNDY 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: 06 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: P04000101937
FEI/EIN Number 020728540

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

Address: 6200 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920, US
Mail Address: 668 Mandalay grove ct, Merritt Island, FL, 32953, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDELMAN SHILOH C President 668 Mandalay grove ct, Merritt Island, FL, 32953
GRAHAM WILLIAM T Vice President 668 Mandalay grove ct, Merritt Island, FL, 32953
Graham William Agent 668 MANDALAY GROVE CT, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000012896 PAPA VITO'S ITALIAN RESTAURANT AND PIZZA ACTIVE 2025-01-29 2030-12-31 - 6200 NORTH ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
G15000059453 MAMA VITO'S PIZZA EXPIRED 2015-06-12 2020-12-31 - 668 MANDALAY GROVE CT, MERRITT ISLAND, FL, 32953
G15000059457 MAMA VITO'S PIZZA AND ITALIAN RESTAURANT EXPIRED 2015-06-12 2020-12-31 - 6200 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-17 6200 N ATLANTIC AVE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 668 MANDALAY GROVE CT, MERRITT ISLAND, FL 32953 -
REINSTATEMENT 2017-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-17 Graham, William -
CANCEL ADM DISS/REV 2010-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000167553 LAPSED 6:16-CV-596-ORL-31 GJK USDC MIDDLE DISTRICT FLORIDA 2017-02-22 2022-03-28 $33,300.00 MARY LIFSEY AKA MARY ANN LIFESY MCCANDLESS, C/O BULLARD LAW, 1503 WEST SMITH STREET, ORLANDO, FL 32804
J14000638725 TERMINATED 1000000622280 BREVARD 2014-05-05 2034-05-09 $ 347.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J12000769961 TERMINATED 1000000381279 BREVARD 2012-10-16 2032-10-25 $ 852.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J06000263959 TERMINATED 1000000036241 5717 2520 2006-11-07 2026-11-15 $ 3,627.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J06000114418 TERMINATED 1000000026424 5642 8054 2006-05-09 2026-05-24 $ 2,360.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J05000190469 TERMINATED 1000000019534 5572 6332 2005-12-01 2025-12-14 $ 5,715.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-01-17
REINSTATEMENT 2015-02-10
ANNUAL REPORT 2013-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6700797202 2020-04-28 0455 PPP 6200 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178400
Loan Approval Amount (current) 178400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CANAVERAL, BREVARD, FL, 32920-0001
Project Congressional District FL-08
Number of Employees 45
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180658.1
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State