Search icon

PALACE PIZZA PLANT CITY INC - Florida Company Profile

Company Details

Entity Name: PALACE PIZZA PLANT CITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALACE PIZZA PLANT CITY 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: 07 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2013 (12 years ago)
Document Number: P10000056247
FEI/EIN Number 272985927

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

Address: 2803 JAMES L REDMAN PKWY, SUITE 9, PLANT CITY, FL, 33566, US
Mail Address: 2803 JAMES L REDMAN PRKWY, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPOSITO MICHELE D President 2803 JAMES L REDMAN PKWY, PLANT CITY, FL, 33566
ALICE'S ACCOUNTING & TAX SERVICES INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 2803 JAMES L REDMAN PKWY, SUITE 9, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2016-04-21 2803 JAMES L REDMAN PKWY, SUITE 9, PLANT CITY, FL 33566 -
AMENDMENT 2013-05-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-16 ALICE'S ACCOUNTING & TAX SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 4820 US HWY 98 NORTH, SUITE 4, LAKELAND, FL 33809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000073775 TERMINATED 1000000943276 HILLSBOROU 2023-02-16 2033-02-22 $ 1,020.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5441897306 2020-04-30 0455 PPP 2803 JAMES L REDMAN PKWY Suite 9, PLANT CITY, FL, 33566-9413
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19832
Loan Approval Amount (current) 19832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33566-9413
Project Congressional District FL-15
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19963.66
Forgiveness Paid Date 2021-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State