Search icon

CLEMATIS PIZZA HEAVEN INC - Florida Company Profile

Company Details

Entity Name: CLEMATIS PIZZA HEAVEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEMATIS PIZZA HEAVEN 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: 03 May 2011 (14 years ago)
Document Number: P11000042648
FEI/EIN Number 452046598

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

Address: 523 CLEMATIS ST, WEST PALM BEACH, FL, 33401
Mail Address: 11669 NW 12TH ST, CORAL SPRINGS, FL, 33071
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEJLERI GENCI President 1025 NW 117TH AVE, CORAL SPRINGS, FL, 33071
BEJLERI ILIR Secretary 11669 NW 12TH ST, CORAL SPRINGS, FL, 33071
BEJLERI GENCI Agent 1025 NW 117TH AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-01 BEJLERI, GENCI -
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 1025 NW 117TH AVE, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2012-04-28 523 CLEMATIS ST, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26

USAspending Awards / Financial Assistance

Date:
2020-07-04
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:
76500.00
Total Face Value Of Loan:
76500.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
24040.00
Total Face Value Of Loan:
24040.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24040
Current Approval Amount:
24040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24336.38
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33656
Current Approval Amount:
33656
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34184.35

Date of last update: 03 May 2025

Sources: Florida Department of State