Search icon

CALABRIA RISTORANTE INC. - Florida Company Profile

Company Details

Entity Name: CALABRIA RISTORANTE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALABRIA RISTORANTE 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 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: P05000042900
FEI/EIN Number 202537863

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

Address: 13900 COUNTRY ROAD 455, CLERMONT, FL, 34711, US
Mail Address: 468 DAGAMA DR, CLERMONT, FL, 34715, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GJUNKSHI KUJTIM Agent 468 DAGAMA DR, CLERMONT, FL, 34715
GJUNKSHI KUJTIM President 468 DAGAMA DR, CLERMONT, FL, 34715
GJUNKSHI KUJTIM Secretary 468 DAGAMA DR, CLERMONT, FL, 34715
KADRIU ARIAN Vice President 555 Timbervale Trail, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 13900 COUNTRY ROAD 455, SUITE 101, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2017-12-01 GJUNKSHI, KUJTIM -
REINSTATEMENT 2017-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 468 DAGAMA DR, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2016-03-24 13900 COUNTRY ROAD 455, SUITE 101, CLERMONT, FL 34711 -
REINSTATEMENT 2011-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-12-01
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2192797109 2020-04-10 0491 PPP 13900 County Road 455, Clermont, FL, 34711-9020
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146700
Loan Approval Amount (current) 146700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-9020
Project Congressional District FL-11
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147783.95
Forgiveness Paid Date 2021-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State