Search icon

DAVIS ISLANDS PIZZA INC.

Company Details

Entity Name: DAVIS ISLANDS PIZZA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Sep 2012 (12 years ago)
Document Number: P12000081154
FEI/EIN Number 46-2456024
Address: 235 E. DAVIS BLVD., TAMPA, FL 33606
Mail Address: 235 E. DAVIS BLVD., TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Harr, John M Agent 235 E. DAVIS BLVD., TAMPA, FL 33606

President

Name Role Address
Harr, John President 235 E Davis Blvd, Tampa, FL 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-05 Harr, John M No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 235 E. DAVIS BLVD., TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2014-01-26 235 E. DAVIS BLVD., TAMPA, FL 33606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000714525 TERMINATED 1000000845202 HILLSBOROU 2019-10-22 2039-10-30 $ 8,327.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000293181 TERMINATED 1000000823288 HILLSBOROU 2019-04-16 2039-04-24 $ 41.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000577098 TERMINATED 1000000793178 HILLSBOROU 2018-08-09 2038-08-15 $ 3,665.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000129999 ACTIVE 1000000777012 HILLSBOROU 2018-03-23 2038-03-28 $ 7,075.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000127506 ACTIVE 1000000776693 HILLSBOROU 2018-03-22 2038-03-28 $ 6,491.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1065597100 2020-04-09 0455 PPP 235 E DAVIS BLVD, TAMPA, FL, 33606-3728
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44212
Loan Approval Amount (current) 44212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-3728
Project Congressional District FL-14
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44656.58
Forgiveness Paid Date 2021-04-15
5070578300 2021-01-25 0455 PPS 235 E Davis Blvd, Tampa, FL, 33606-3728
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61250
Loan Approval Amount (current) 61250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-3728
Project Congressional District FL-14
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61612.4
Forgiveness Paid Date 2021-09-21

Date of last update: 22 Feb 2025

Sources: Florida Department of State