Search icon

CIAO WOOD FIRED PIZZA & TRATTORIA, INC. - Florida Company Profile

Company Details

Entity Name: CIAO WOOD FIRED PIZZA & TRATTORIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIAO WOOD FIRED PIZZA & TRATTORIA, 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: 30 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: P10000000010
FEI/EIN Number 271587375

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

Address: 823 SE 47TH TERRACE, CAPE CORAL, FL, 33904, US
Mail Address: 15700 Tropical Breeze Drive, FT MYERS, FL, 33908, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIAO WOOD FIRED PIZZA & TRATTORIA, INC. 401(K) PLAN 2019 271587375 2020-10-15 CIAO WOOD FIRED PIZZA & TRATTORIA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-04
Business code 722511
Sponsor’s telephone number 2394710033
Plan sponsor’s mailing address 1901 SE 13TH STREET, CAPE CORAL, FL, 33990
Plan sponsor’s address 823 SE 47TH TERR, CAPE CORAL, FL, 33994

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing CHRISTOPHER D. BACUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing CHRISTOPHER D. BACUS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BACUS CHRISTOPHER D Vice President 9844 OWLCLOVER STREET, FT MYERS, FL, 33919
Fleming Kieran P President 15700 Tropical Breeze Drive, FT MYERS, FL, 33908
Fleming Melissa Secretary 15700 Tropical Breeze Drive, FT MYERS, FL, 33908
Fleming Kieran P Agent 823 SE 47TH TERRACE, Cape Coral, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048388 TRATTORIA CIAO ACTIVE 2020-05-01 2025-12-31 - 1901 SE 13TH STREET, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-04 823 SE 47TH TERRACE, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 823 SE 47TH TERRACE, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2023-01-04 Fleming, Kieran P -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 823 SE 47TH TERRACE, CAPE CORAL, FL 33904 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-12-02
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5118918001 2020-06-27 0455 PPP 1901 SE 13th St, Cape Coral, FL, 33990-1899
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31160
Loan Approval Amount (current) 31160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-1899
Project Congressional District FL-19
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31642.34
Forgiveness Paid Date 2022-01-19
7128728507 2021-03-05 0455 PPS 1901 SE 13th St, Cape Coral, FL, 33990-1899
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43623
Loan Approval Amount (current) 43623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-1899
Project Congressional District FL-19
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43951.67
Forgiveness Paid Date 2021-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State