Search icon

FRANK & PAPI LATIN RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: FRANK & PAPI LATIN RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK & PAPI LATIN RESTAURANT 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: 01 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000039195
FEI/EIN Number 46-5576314

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

Address: 7315 E BROADWAY AVE, TAMPA, FL, 33619, US
Mail Address: 7315 E BROADWAY AVE, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ FRANKLIN President 7315 E BROADWAY AVE, TAMPA, FL, 33619
RAMIREZ FRANSHAIRA Secretary 7315 E BROADWAY AVE, TAMPA, FL, 33619
RAMIREZ FRANKLIN S Asst 7315 E BROADWAY AVE, TAMPA, FL, 33619
Anni Taxes and More LLC Agent 8851 OAK CIR, Tampa Bay, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-02-20 Anni Taxes and More LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 8851 OAK CIR, Tampa Bay, FL 33615 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000370573 ACTIVE 1000000865682 HILLSBOROU 2020-10-29 2040-11-18 $ 54,432.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2022-12-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07
Domestic Profit 2014-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5887217709 2020-05-01 0455 PPP 7315 E BROADWAY AVE, TAMPA, FL, 33619-1836
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) 20664
Loan Approval Amount (current) 20664
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33619-1836
Project Congressional District FL-14
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 20844.03
Forgiveness Paid Date 2021-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State