Search icon

TERRAMIA BRICK OVEN PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: TERRAMIA BRICK OVEN PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRAMIA BRICK OVEN PIZZA, 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: 09 Jan 2008 (17 years ago)
Document Number: P08000003128
FEI/EIN Number 261694176

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

Address: 7025 CR 46A SUITE 1051, LAKE MARY, FL, 32746
Mail Address: 7025 CR 46A SUITE 1051, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBILE MASSIMO Agent 7025 CR 46A, Lake Mary, FL, 32746
NOBILE MASSIMO President 7025 CR 46-A Sutie 1051, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-22 NOBILE, MASSIMO -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 7025 CR 46A, Suite 1051, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 7025 CR 46A SUITE 1051, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2009-03-26 7025 CR 46A SUITE 1051, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2375238507 2021-02-20 0491 PPS 7025 County Road 46A, Lake Mary, FL, 32746-4721
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227500
Loan Approval Amount (current) 227500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-4721
Project Congressional District FL-07
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229004.03
Forgiveness Paid Date 2021-10-27
3545707105 2020-04-11 0491 PPP 7025 COUNTY ROAD 46A, LAKE MARY, FL, 32746-4753
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148327
Loan Approval Amount (current) 148327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-4753
Project Congressional District FL-07
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149797.91
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State