Search icon

PIZZA OF CITRUS PARK, INC. - Florida Company Profile

Company Details

Entity Name: PIZZA OF CITRUS PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIZZA OF CITRUS PARK, 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: 11 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000098858
FEI/EIN Number 46-4368591

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

Mail Address: 6989 SEMINOLE BLVD., SEMINOLE, FL, 33772, US
Address: 6989 seminole blvd, suite 6, seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DAN President 8802 Rocky Creek Dr, TAMPA, FL, 33615
GREEN KEVIN Secretary 6989 SEMINOLE BLVD., UNIT 6, SEMINOLE, FL, 33772
GREEN KEVIN Treasurer 6989 SEMINOLE BLVD., UNIT 6, SEMINOLE, FL, 33772
Lucas Daryl S Vice President 6989 seminole blvd, seminole, FL, 33772
GREEN KEVIN Agent 6989 SEMINOLE BLVD., SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 6989 seminole blvd, suite 6, seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2017-04-28 6989 seminole blvd, suite 6, seminole, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-02-08
Domestic Profit 2013-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8965697310 2020-05-01 0455 PPP 7620 GUNN HWY, TAMPA, FL, 33625
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39302
Loan Approval Amount (current) 39302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33625-1000
Project Congressional District FL-14
Number of Employees 13
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39954.85
Forgiveness Paid Date 2022-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State