Entity Name: | THATS A WRAP SANDWICH CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
THATS A WRAP SANDWICH CO. 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. |
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: | 18 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2024 (3 months ago) |
Document Number: | P11000073873 |
FEI/EIN Number |
45-3031014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 SE 6TH Street, Suite 120, Fort Lauderdale, FL 33301 |
Mail Address: | 110 SE 6TH Street, Suite 120, Fort Lauderdale, FL 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIGLIACCIO, LOUIS | Agent | 110 SE 6TH Street, Suite 120, Fort Lauderdale, FL 33301 |
MIGLIACCIO, LOUIS | President | 110 SE 6TH Street, Suite 120 Fort Lauderdale, FL 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000082253 | THATS A WRAP FAST & FRESH | EXPIRED | 2011-08-18 | 2016-12-31 | - | 5780 DEER HOLLOW LANE WEST, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-09 | 110 SE 6TH Street, Suite 120, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-09 | 110 SE 6TH Street, Suite 120, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2023-11-09 | 110 SE 6TH Street, Suite 120, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-09 | MIGLIACCIO, LOUIS | - |
REINSTATEMENT | 2015-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000547747 | TERMINATED | 1000000938015 | BROWARD | 2022-12-02 | 2042-12-07 | $ 1,896.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000257776 | TERMINATED | 1000000742272 | BROWARD | 2017-05-01 | 2037-05-05 | $ 2,969.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-13 |
AMENDED ANNUAL REPORT | 2023-11-09 |
AMENDED ANNUAL REPORT | 2023-11-08 |
AMENDED ANNUAL REPORT | 2023-11-07 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5982908306 | 2021-01-26 | 0455 | PPS | 110 SE 6th St Ste 120, Fort Lauderdale, FL, 33301-5003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3493177403 | 2020-05-07 | 0455 | PPP | 110 SE 6TH STREET SUITE 120, FORT LAUDERDALE, FL, 33301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Feb 2025
Sources: Florida Department of State