Search icon

PROINO BREAKFAST CLUB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROINO BREAKFAST CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROINO BREAKFAST CLUB, 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: 16 Oct 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Oct 2012 (13 years ago)
Document Number: P12000087264
FEI/EIN Number 80-0866756

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

Address: 1700 S. MISSOURI AVE., CLEARWATER, FL, 33756, US
Mail Address: 1700 S. MISSOURI AVE., CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOULELLIS GEORGE Director 1700 S. MISSOURI AVE., CLEARWATER, FL, 33756
SOULELLIS GEORGE President 1700 S. MISSOURI AVE., CLEARWATER, FL, 33756
SOULELLIS GEORGE Secretary 1700 S. MISSOURI AVE., CLEARWATER, FL, 33756
SOULELLIS GEORGE Treasurer 1700 S. MISSOURI AVE., CLEARWATER, FL, 33756
SOULELLIS GEORGE Agent 1700 S. MISSOURI AVE., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 1700 S. MISSOURI AVE., CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2019-02-06 1700 S. MISSOURI AVE., CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 1700 S. MISSOURI AVE., CLEARWATER, FL 33756 -
NAME CHANGE AMENDMENT 2012-10-30 PROINO BREAKFAST CLUB, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000095519 TERMINATED 1000000859267 PINELLAS 2020-02-05 2030-02-12 $ 1,402.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000095501 TERMINATED 1000000859266 PINELLAS 2020-02-05 2040-02-12 $ 6,741.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000284834 TERMINATED 1000000823646 PINELLAS 2019-04-15 2039-04-17 $ 39,137.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000284842 TERMINATED 1000000823648 PINELLAS 2019-04-15 2029-04-17 $ 436.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000755470 TERMINATED 1000000803539 PINELLAS 2018-11-07 2038-11-14 $ 16,775.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000106676 TERMINATED 1000000735350 PINELLAS 2017-02-15 2037-02-24 $ 4,142.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000081507 TERMINATED 1000000733921 PINELLAS 2017-02-02 2037-02-10 $ 12,700.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000618540 TERMINATED 1000000722049 PINELLAS 2016-09-09 2036-09-15 $ 5,541.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000618557 TERMINATED 1000000722050 PINELLAS 2016-09-09 2036-09-15 $ 3,767.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-23

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29603.00
Total Face Value Of Loan:
29603.00
Date:
2020-10-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96300.00
Total Face Value Of Loan:
385100.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13932.00
Total Face Value Of Loan:
13932.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13932
Current Approval Amount:
13932
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14096.51
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29603
Current Approval Amount:
29603
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29926.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State