Search icon

JZ PIZZA, INC - Florida Company Profile

Company Details

Entity Name: JZ PIZZA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JZ PIZZA, 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: 26 Apr 2012 (13 years ago)
Document Number: P12000039344
FEI/EIN Number 45-5227948

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 715 Pintail Cove, Bradenton, FL, 34212, US
Mail Address: 715 Pintail Cove, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAZBOUR AHMAD J President 715 Pintail Cove, Bradenton, FL, 34212
KAZBOUR AHMAD J Agent 715 Pintail Cove, Bradenton, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044178 HUNGRY HOWIES PIZZA AND SUBS EXPIRED 2012-05-10 2017-12-31 - 9955 58TH ST E, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 715 Pintail Cove, Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2023-01-27 715 Pintail Cove, Bradenton, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 715 Pintail Cove, Bradenton, FL 34212 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000383291 TERMINATED 1000000930493 HARDEE 2022-08-05 2032-08-10 $ 330.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
Off/Dir Resignation 2018-02-06
ANNUAL REPORT 2017-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9528567705 2020-05-01 0455 PPP 1038 S 6TH AVE, WAUCHULA, FL, 33873-3306
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32098.15
Loan Approval Amount (current) 32098.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAUCHULA, HARDEE, FL, 33873-3306
Project Congressional District FL-18
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32573.91
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State