Entity Name: | CAPONE'S ITALIAN PIZZERIA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPONE'S ITALIAN 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: | 10 May 2010 (15 years ago) |
Document Number: | P10000040270 |
FEI/EIN Number |
272534597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3775 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3775 hollywood blvd, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPONE JOHN | President | 3775 hollywood blvd, HOLLYWOOD, FL, 33021 |
CAPONE JOHN | Secretary | 3775 hollywood blvd, HOLLYWOOD, FL, 33021 |
CAPONE KATIE | Vice President | 3775 hollywood blvd, HOLLYWOOD, FL, 33021 |
CAPONE JOHN | Agent | 3775 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-15 | 3775 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2014-03-26 | 3775 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-28 | 3775 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000245387 | TERMINATED | 1000000658001 | BROWARD | 2015-02-05 | 2035-02-11 | $ 5,702.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14001179380 | TERMINATED | 1000000645277 | BROWARD | 2014-10-30 | 2034-12-17 | $ 9,745.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001031690 | TERMINATED | 1000000514374 | BROWARD | 2013-05-23 | 2033-05-29 | $ 6,712.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J11000544101 | TERMINATED | 1000000229723 | BROWARD | 2011-08-17 | 2031-08-24 | $ 4,382.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6211617400 | 2020-05-14 | 0455 | PPP | 3775 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State