Search icon

A B N BEST PIZZA, INC.

Company Details

Entity Name: A B N BEST PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: P06000010260
FEI/EIN Number 204176401
Address: 851 S. HWY 434, # 1110, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 851 S. HWY 434, # 1110, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
VELIU BESNIK Agent 851 S. HWY 434, ALTAMONTE SPRINGS, FL, 32714

President

Name Role Address
VELIU BBESNIK President 851 S. HWY 434, # 1110, ALTAMONTE SPRINGS, FL, 32714

Vice President

Name Role Address
BURNAZI HAZBI Vice President 851 S. HWY 434, # 1110, ALTAMONTE SPRINGS, FL, 32714

Secretary

Name Role Address
VELIV VALBONA Secretary 5571 WHITE HERON PL, OVIEDO, FL, 32765

Treasurer

Name Role Address
BURNAZI ORNELA Treasurer 616 FIELD CLUB CIR, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108542 PAPA ANTHONY'S PIZZA ACTIVE 2019-10-04 2029-12-31 No data ABN BEST PIZZA, INC, 851 SOUTH STATE ROAD 434 SUITE 1110, ALTAMONTE SPRINGS, FL, 32714
G13000041415 PAPA ANTHONY'S PIZZA EXPIRED 2013-04-30 2018-12-31 No data 851 SOUTH STATE ROAD 434 SUITE 1110, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-28 VELIU, BESNIK No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2014-03-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-11-28
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7509097309 2020-04-30 0491 PPP 851 S STATE ROAD 434 STE 1110, ALTAMONTE SPG, FL, 32714-4812
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55307
Loan Approval Amount (current) 55307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPG, SEMINOLE, FL, 32714-4812
Project Congressional District FL-07
Number of Employees 26
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55663.68
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State