Search icon

PB&PL PIZZA INC. - Florida Company Profile

Company Details

Entity Name: PB&PL PIZZA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PB&PL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000031497
FEI/EIN Number 46-2455966

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

Address: 218 HIGHWAY A1A, SATELLITE BEACH, FL, 32937, US
Mail Address: 220 HIGHWAY A1A, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIZZARRO PETER President 585 SEABREEZE DRIVE, INDIATLANTIC, FL, 32903
BIZZARO RAFFAELA Vice President 585 SEABREEZE DR., INDIALANTIC, FL, 32903
BIZZARRO PETER ASR. Agent 585 SEABREEZE DRIVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-22 218 HIGHWAY A1A, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2022-12-22 BIZZARRO, PETER A, SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2015-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-31 585 SEABREEZE DRIVE, INDIALANTIC, FL 32903 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000067509 ACTIVE 1000001028456 BREVARD 2025-01-23 2045-01-29 $ 2,358.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J24000101731 ACTIVE 1000000981359 BREVARD 2024-02-15 2044-02-21 $ 8,518.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J21000328827 TERMINATED 1000000893511 BREVARD 2021-06-23 2041-06-30 $ 1,454.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000215002 TERMINATED 1000000819561 BREVARD 2019-03-13 2039-03-20 $ 14,920.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000772095 TERMINATED 1000000804575 BREVARD 2018-11-19 2038-11-21 $ 6,302.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000717223 TERMINATED 1000000801194 BREVARD 2018-10-19 2038-10-24 $ 21,374.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000125823 ACTIVE 1000000776420 BREVARD 2018-03-19 2038-03-28 $ 12,104.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000663882 LAPSED 2017-SC-2962 ALACHUA COUNTY COURT 2017-12-06 2022-12-08 $3786.74 INFINITE ENERGY, INC., 7001 SW 24TH AVENUE, GAINESVILLE, FLORIDA, 32607
J17000649709 LAPSED 16-321-D4 LEON 2017-10-02 2022-11-29 $20,238.26 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J17000328809 TERMINATED 1000000745562 BREVARD 2017-06-05 2027-06-08 $ 425.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-28
Amendment 2015-08-31
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4274017210 2020-04-27 0455 PPP 218 Hwy A1A ste 218a,, Satellite Beach, FL, 32937
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Satellite Beach, BREVARD, FL, 32937-0001
Project Congressional District FL-08
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25426.71
Forgiveness Paid Date 2022-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State