Search icon

BIG RIG RESTAURANT 2, INC. - Florida Company Profile

Company Details

Entity Name: BIG RIG RESTAURANT 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG RIG RESTAURANT 2, 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: 20 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2017 (7 years ago)
Document Number: P07000082749
FEI/EIN Number 412246220

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

Address: 815 N. SPRING GARDEN Ave, DELAND, FL, 32720, US
Mail Address: 815 N. SPRING GARDEN Ave, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDOLFI ROBERT F Director 1819 Trinidad St., Deland, FL, 32720
LANDOLFI ROBERT F President 1819 Trinidad St., Deland, FL, 32720
LANDOLFI ROBERT F Agent 815 N. SPRING GARDEN Ave, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-19 - -
REGISTERED AGENT NAME CHANGED 2017-12-19 LANDOLFI, ROBERT F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 815 N. SPRING GARDEN Ave, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-05 815 N. SPRING GARDEN Ave, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2016-02-05 815 N. SPRING GARDEN Ave, DELAND, FL 32720 -
REINSTATEMENT 2013-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000492423 TERMINATED 1000000754345 VOLUSIA 2017-08-17 2037-08-23 $ 6,093.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000447401 TERMINATED 1000000751140 VOLUSIA 2017-07-24 2037-08-03 $ 6,588.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13001631846 TERMINATED 1000000541966 VOLUSIA 2013-10-03 2033-11-07 $ 1,299.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13001245217 TERMINATED 1000000519060 VOLUSIA 2013-07-29 2033-08-07 $ 5,426.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13001189860 TERMINATED 1000000517493 VOLUSIA 2013-07-08 2033-07-17 $ 22,957.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000672742 TERMINATED 1000000480392 VOLUSIA 2013-02-28 2033-04-04 $ 28,009.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000637192 TERMINATED 1000000377838 VOLUSIA 2012-09-13 2032-10-03 $ 20,015.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J10000720117 TERMINATED 1000000175551 VOLUSIA 2010-06-07 2030-07-07 $ 7,169.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000396173 TERMINATED 1000000162684 VOLUSIA 2010-02-24 2030-03-10 $ 732.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09001063113 TERMINATED 1000000112605 6328 2432 2009-03-03 2029-04-01 $ 14,002.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-23
REINSTATEMENT 2017-12-19
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5466448804 2021-04-17 0491 PPS 815 N Spring Garden Ave, Deland, FL, 32720-3144
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113575
Loan Approval Amount (current) 113575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deland, VOLUSIA, FL, 32720-3144
Project Congressional District FL-06
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114199.66
Forgiveness Paid Date 2021-11-09
7857148303 2021-01-28 0491 PPP 815 N Spring Garden Ave, Deland, FL, 32720-3144
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81123.57
Loan Approval Amount (current) 81123.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deland, VOLUSIA, FL, 32720-3144
Project Congressional District FL-06
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81745.52
Forgiveness Paid Date 2021-11-09

Date of last update: 03 May 2025

Sources: Florida Department of State