Entity Name: | FILOMENAS PIZZERIA & RISTORANTE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FILOMENAS PIZZERIA & RISTORANTE, 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: | 15 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2020 (5 years ago) |
Document Number: | P12000015886 |
FEI/EIN Number |
454542264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3590 US-17, LAKE MARY, FL, 32746, US |
Mail Address: | 3590 US-17, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JOSE L | President | 3590 US-17, LAKE MARY, FL, 32746 |
DIAZ JOSE L | Agent | 3590 US-17, LAKE MARY, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000023642 | FILO GELATERIA ITALIANA & COFFE BAR | ACTIVE | 2021-02-17 | 2026-12-31 | - | 3590 US 17-92 HWY, SUITE 1006, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-31 | DIAZ, JOSE L | - |
REINSTATEMENT | 2017-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-12 | 3590 US-17, #1000, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-12 | 3590 US-17, #1000, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2016-03-12 | 3590 US-17, #1000, LAKE MARY, FL 32746 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000035203 | TERMINATED | 1000000555909 | SEMINOLE | 2013-12-26 | 2034-01-09 | $ 683.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000859232 | TERMINATED | 1000000487883 | SEMINOLE | 2013-04-16 | 2033-05-03 | $ 419.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-05 |
REINSTATEMENT | 2020-04-07 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-10-31 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-03-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1794167307 | 2020-04-28 | 0491 | PPP | 3590 North HWY 17-92 suite 1000, lake mary, FL, 32746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State