Search icon

RUDI'S PIZZA, INC.

Company Details

Entity Name: RUDI'S PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 May 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Sep 2019 (5 years ago)
Document Number: P13000046552
FEI/EIN Number 46-3113140
Address: 3930 HYPOLUXO ROAD, BOYNTON BEACH, FL 33436
Mail Address: 3930 HYPOLUXO ROAD, BOYNTON BEACH, FL 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ, RUDIS Agent 3930 HYPOLUXO ROAD, BOYNTON BEACH, FL 33436

President

Name Role Address
CRUZ, RUDIS President 6014 SNOWY EGRET LN, GREENACRES, FL 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082638 NAPOLI RISTORANTE & PIZZERIA EXPIRED 2013-08-20 2018-12-31 No data 3930 HYPOLUXO ROAD, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 3930 HYPOLUXO ROAD, BOYNTON BEACH, FL 33436 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 3930 HYPOLUXO ROAD, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2023-03-08 3930 HYPOLUXO ROAD, BOYNTON BEACH, FL 33436 No data
NAME CHANGE AMENDMENT 2019-09-25 RUDI'S PIZZA, INC. No data
REGISTERED AGENT NAME CHANGED 2016-06-20 CRUZ, RUDIS No data
REINSTATEMENT 2016-06-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-06-02 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-08
Name Change 2019-09-25
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8362808510 2021-03-09 0455 PPS 3930 Hypoluxo Rd, Boynton Beach, FL, 33436-8508
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20055
Loan Approval Amount (current) 20055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33436-8508
Project Congressional District FL-22
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20232.47
Forgiveness Paid Date 2022-01-28
1291947401 2020-05-04 0455 PPP 3930 HYPOLUXO RD, BOYNTON BEACH, FL, 33436-8508
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14325
Loan Approval Amount (current) 14325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33436-8508
Project Congressional District FL-22
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14451.77
Forgiveness Paid Date 2021-03-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State