Search icon

PANINOTECA INC. - Florida Company Profile

Company Details

Entity Name: PANINOTECA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANINOTECA 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: 18 Jun 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 2011 (14 years ago)
Document Number: P07000070840
FEI/EIN Number 383759747

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

Address: 519 FRANKLIN ST MALL, TAMPA, FL, 33602, US
Mail Address: 519 FRANKLIN ST MALL, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHABBAZ MARY C President 519 N Franklin St, TAMPA, FL, 33602
KHABBAZ JOSEPH G Vice President 519 N Franklin St, TAMPA, FL, 33602
KHABBAZ MARY C Agent 519 N Franklin St, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099485 DIO MODERN MEDITERRANEAN ACTIVE 2016-09-12 2027-12-31 - 519 N FRANKLIN ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 519 N Franklin St, TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 2011-06-20 PANINOTECA INC. -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-04 - -
REGISTERED AGENT NAME CHANGED 2009-11-04 KHABBAZ, MARY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57675.00
Total Face Value Of Loan:
57675.00
Date:
2017-12-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57675
Current Approval Amount:
57675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58412.92

Date of last update: 01 May 2025

Sources: Florida Department of State