Search icon

PS PIZZA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PS PIZZA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PS PIZZA 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: 19 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: P11000038030
FEI/EIN Number 451769895

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

Address: 6649 TAFT STREET, HOLLYWOOD, FL, 33024, US
Mail Address: 6649 TAFT STREET, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY SHARON President 3910 NW 97th Ave, Hollywood, FL, 33024
Hamade Laura Vice President 1210 NW 144th Ave, Pembroke Pines, FL, 33028
TEMPKINS HARRY Agent 605 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000084656 HUNGRY HOWIE'S PIZZA & SUBS EXPIRED 2017-08-05 2022-12-31 - 3910 NW 97 AVE, COOPER CITY, FL, 33024
G11000087328 HUNGRY HOWIE'S PIZZA & SUBS EXPIRED 2011-09-02 2016-12-31 - 6499 TAFT STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-12 - -
REGISTERED AGENT NAME CHANGED 2019-10-12 TEMPKINS, HARRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-21
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
34658.50
Total Face Value Of Loan:
34658.50
Date:
2020-04-16
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:
36900.00
Total Face Value Of Loan:
36900.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$34,658.5
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,658.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,880.99
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $34,658.5
Jobs Reported:
5
Initial Approval Amount:
$36,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,266.95
Servicing Lender:
Texas Regional Bank
Use of Proceeds:
Payroll: $27,675
Utilities: $2,500
Rent: $6,725

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State