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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State