Search icon

FILOMENAS PIZZERIA & RISTORANTE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47265
Loan Approval Amount (current) 47265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address lake mary, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47841.37
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State