Search icon

CAPONE'S ITALIAN PIZZERIA, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAPONE'S ITALIAN PIZZERIA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2010 (15 years ago)
Document Number: P10000040270
FEI/EIN Number 272534597
Address: 3775 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 3775 hollywood blvd, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
2020-05-14
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:
36000.00
Total Face Value Of Loan:
36000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$36,000
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$36,413
Servicing Lender:
BrightStar Credit Union
Use of Proceeds:
Payroll: $28,830
Rent: $7,170

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State