Search icon

CLEMATIS PIZZA HEAVEN INC - Florida Company Profile

Company Details

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

CLEMATIS PIZZA HEAVEN INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 45-2046598

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6565118407 2021-02-10 0455 PPS 523 Clematis St, West Palm Beach, FL, 33401-5303
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33656
Loan Approval Amount (current) 33656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-5303
Project Congressional District FL-22
Number of Employees 6
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34184.35
Forgiveness Paid Date 2022-09-09
3658317701 2020-05-01 0455 PPP 523 Clematis Street, West Palm Beach, FL, 33401
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24040
Loan Approval Amount (current) 24040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24336.38
Forgiveness Paid Date 2021-07-29

Date of last update: 23 Feb 2025

Sources: Florida Department of State