Search icon

BA PIZZA II, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BA PIZZA II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BA PIZZA II, 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: 25 Jun 2010 (15 years ago)
Document Number: P10000053528
FEI/EIN Number 272920424

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

Address: 9503 TAMIAMI TRAIL north, NAPLES, FL, 34104, US
Mail Address: 101 Dominica Ln, Bonita Springs, FL, 34134, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENETIS CONSTANDINA President 11000 metro pkwy, FT MYRES, FL, 33966
TOLL MATTHEW Agent 1420 SE 47TH STREET, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067775 LEONI'S PIZZA EXPIRED 2010-07-22 2015-12-31 - 1801 S TAMIAMI TRAIL, UNIT 16-153, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 9503 TAMIAMI TRAIL north, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2020-06-08 9503 TAMIAMI TRAIL north, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2011-11-16 TOLL, MATTHEW -
REGISTERED AGENT ADDRESS CHANGED 2011-11-16 1420 SE 47TH STREET, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
2020-05-02
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:
46600.00
Total Face Value Of Loan:
46600.00
Date:
2017-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
273800.00
Total Face Value Of Loan:
273800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46600
Current Approval Amount:
46600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47023.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State