Search icon

PIZZA BUFFET, INC. - Florida Company Profile

Company Details

Entity Name: PIZZA BUFFET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIZZA BUFFET, 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: 09 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: P14000002715
FEI/EIN Number 37-1748180

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

Address: 3293 Oxford Drive, KISSIMMEE, FL, 34746, US
Mail Address: 3293 Oxford Drive, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMRAOUI YOUSSEF President 1007 BLACK WILLOW DR, Oviedo, FL, 32765
Jouini Houcine Agent 3293 Oxford Drive, Kissimmee, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078086 KABAB HOUSE & NY PIZZA EXPIRED 2017-07-20 2022-12-31 - 3293 OXFORD DRIVE, KISSIMMEE, FL, 34746
G14000069340 L'ITALIANO'S CHICAGO PIZZERIA EXPIRED 2014-07-03 2019-12-31 - 5749 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-20 3293 Oxford Drive, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2021-01-20 Jouini, Houcine -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 3293 Oxford Drive, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 3293 Oxford Drive, KISSIMMEE, FL 34746 -
AMENDMENT 2014-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000190262 TERMINATED 1000000815998 OSCEOLA 2019-02-22 2039-03-13 $ 9,893.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000599050 TERMINATED 1000000792406 OSCEOLA 2018-08-14 2028-08-29 $ 1,077.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000599043 TERMINATED 1000000792405 OSCEOLA 2018-08-14 2038-08-29 $ 3,927.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000208256 LAPSED 2017SC000797NC SARASOTA COUNTY COURT CLERK 2018-03-05 2023-05-29 $655.90 SUPREME ENERGY, INC., A DELAWARE CORPORATION, 532 FREEMAN STREET, ORANGE, NJ, 07050
J18000061424 TERMINATED 1000000767781 OSCEOLA 2018-01-23 2038-02-14 $ 3,439.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000534679 TERMINATED 1000000755706 OSCEOLA 2017-09-05 2037-09-27 $ 5,800.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000531246 TERMINATED 1000000755707 OSCEOLA 2017-09-05 2027-09-21 $ 411.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000511150 TERMINATED 1000000670935 OSCEOLA 2015-04-09 2025-04-27 $ 695.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000049391 TERMINATED 1000000645530 OSCEOLA 2014-10-31 2035-01-08 $ 732.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4524848408 2021-02-06 0455 PPS 3293 Oxford Dr, Kissimmee, FL, 34746-4693
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5491
Loan Approval Amount (current) 5491
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-4693
Project Congressional District FL-09
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5532.97
Forgiveness Paid Date 2021-11-17
5325667408 2020-05-12 0455 PPP 3293 OXFORD DRIVE, KISSIMMEE, FL, 34746
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4896
Loan Approval Amount (current) 4896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4960.79
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State