Search icon

BA PIZZA II, INC. - Florida Company Profile

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: 11000 metro pkwy, SUITE 16-#153, FT MYRES, FL, 33966, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2916477702 2020-05-01 0455 PPP 18011 s tamiami trail 16-153, FT MYRES, FL, 33908
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) 46600
Loan Approval Amount (current) 46600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FT MYRES, LEE, FL, 33908-0800
Project Congressional District FL-19
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47023.7
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State