Search icon

BUBBAS PIZZA CORP

Company Details

Entity Name: BUBBAS PIZZA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (4 years ago)
Document Number: P10000094530
FEI/EIN Number 273695015
Address: 22414 PANAMA CITY BEACH PKWY., PANAMA CITY BEACH, FL, 32413
Mail Address: 22414 PANAMA CITY BEACH PKWY., PANAMA CITY BEACH, FL, 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
DRYSLEWSKI MARK Agent 7230 SUNSET AVE, PANAMA CITY BEACH, FL, 32408

President

Name Role Address
DRYSLEWSKI MARCY President 7230 SUNSET AVE, PANAMC CITY BEACH, FL, 32408

Vice President

Name Role Address
DRYSLEWSKI MARK Vice President 7230 SUNSET AVE, PANAMC CITY BEACH, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000083797 MARCY'S PIZZA ACTIVE 2024-07-13 2029-12-31 No data 22414 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413
G24000083795 SQUIDLY'S SEAFOOD ACTIVE 2024-07-13 2029-12-31 No data 22416 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-18 DRYSLEWSKI, MARK No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 22414 PANAMA CITY BEACH PKWY., PANAMA CITY BEACH, FL 32413 No data
CHANGE OF MAILING ADDRESS 2011-05-01 22414 PANAMA CITY BEACH PKWY., PANAMA CITY BEACH, FL 32413 No data

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8781238303 2021-01-30 0491 PPS 22414 Panama City Beach Pkwy, Panama City Beach, FL, 32413-3230
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55090
Loan Approval Amount (current) 55090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32413-3230
Project Congressional District FL-02
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Veteran
Forgiveness Amount 55497.52
Forgiveness Paid Date 2021-11-03
6932577107 2020-04-14 0491 PPP 22414 Panama City Beach Pkwy, PANAMA CITY BEACH, FL, 32413-3230
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43997
Loan Approval Amount (current) 43997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-3230
Project Congressional District FL-02
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Veteran
Forgiveness Amount 44318.42
Forgiveness Paid Date 2021-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State