Search icon

SOUTHGATE PIZZA INC.

Company Details

Entity Name: SOUTHGATE PIZZA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Nov 2011 (13 years ago)
Document Number: P11000097861
FEI/EIN Number 80-0772901
Address: 212 KITE AVE, SEBRING, FL 33870
Mail Address: 212 KITE AVE, SEBRING, FL 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role
MICHAEL L. KEIBER, P.A. Agent

President

Name Role Address
Ohrt, Brian J President 212 KITE AVE, SEBRING, FL 33870

Treasurer

Name Role Address
Ohrt, Brian J Treasurer 212 KITE AVE, SEBRING, FL 33870

Director

Name Role Address
Ohrt, Brian J Director 212 KITE AVE, SEBRING, FL 33870
OHRT, JAMES E Director 212 KITE AVE, SEBRING, FL 33870
Ratliff, Dillan Director 1065 Hyacinth Ave, Sebring, FL 33875

Vice President

Name Role Address
Ratliff, Dillan Vice President 1065 Hyacinth Ave, Sebring, FL 33875

Secretary

Name Role Address
Ratliff, Dillan Secretary 1065 Hyacinth Ave, Sebring, FL 33875

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034310 HUNGRY HOWIES ACTIVE 2020-03-20 2025-12-31 No data 212 KITE AVE, SEBRING, FL, 33870
G12000037436 HUNGRY HOWIES EXPIRED 2012-04-19 2017-12-31 No data 212 KITE AVE., SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 212 KITE AVE, SEBRING, FL 33870 No data
CHANGE OF MAILING ADDRESS 2017-04-17 212 KITE AVE, SEBRING, FL 33870 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-18 2557 US HWY 27 S, SEBRING, FL 33870 No data
REGISTERED AGENT NAME CHANGED 2012-04-17 MICHAEL L. KEIBER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9197067201 2020-04-28 0455 PPP 3012 US Highway 27 South 109, Sebring, FL, 33870
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sebring, HIGHLANDS, FL, 33870-0002
Project Congressional District FL-18
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26679.61
Forgiveness Paid Date 2021-01-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State