Search icon

BROS PIZZERIA INC. - Florida Company Profile

Company Details

Entity Name: BROS PIZZERIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROS PIZZERIA 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: 23 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: P06000134351
FEI/EIN Number 134348208

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

Address: 547 S. FT HARRISON AVENUE, CLEARWATER, FL, 33756, US
Mail Address: 547 S. FT HARRISON AVENUE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NDREU OLTIAN President 817 Harbor View Lane, CLEARWATER, FL, 33756
NDREU OLTIAN Director 817 Harbor View Lane, CLEARWATER, FL, 33756
Ndreu Egzon Vice President 1915 Belleair Road, Clearwater, FL, 33764
BRYAN J. STANLEY, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 209 Turner Street, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2023-02-01 Bryan J. Stanley. P.A. -
REINSTATEMENT 2022-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2008-04-21 547 S. FT HARRISON AVENUE, CLEARWATER, FL 33756 -
CANCEL ADM DISS/REV 2007-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000197813 ACTIVE 1000000100896 16437 2339 2008-11-26 2029-01-22 $ 8,879.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000271273 TERMINATED 1000000057190 15928 1844 2007-08-09 2027-08-22 $ 22,487.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-04-18
ANNUAL REPORT 2020-09-03
REINSTATEMENT 2019-11-06
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-09-20
ANNUAL REPORT 2016-06-09
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7647947204 2020-04-28 0455 PPP 547 S Fort Harrison ave, CLEARWATER, FL, 33756-5316
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-5316
Project Congressional District FL-13
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21174.02
Forgiveness Paid Date 2021-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State