Search icon

ROTELLI PIZZA AND PASTA OPERATING, INC. - Florida Company Profile

Company Details

Entity Name: ROTELLI PIZZA AND PASTA OPERATING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ROTELLI PIZZA AND PASTA OPERATING, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 29 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: P14000047785
FEI/EIN Number 90-0802894

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

Address: 4660 West Hillsboro Blvd, Coconut Creek, FL 33073
Mail Address: 4660 West Hillsboro Blvd, Coconut Creek, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADRO, ROBERTO J, JR Agent 3682 ASEERWOOD CIR, COCONUT CREEK, FL 33073
BADRO, ROBERTO President 3682 ASEERWOOD CIR, COCONUT CREEK, FL 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062877 ROTELLI PIZZA AND PASTA EXPIRED 2014-06-19 2024-12-31 - 4755 TECHNOLOGY WAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-10 3682 ASEERWOOD CIR, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 4660 West Hillsboro Blvd, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2016-03-10 4660 West Hillsboro Blvd, Coconut Creek, FL 33073 -
AMENDMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 BADRO, ROBERTO J, JR -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-01
Off/Dir Resignation 2018-04-16
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1993027303 2020-04-29 0455 PPP 4660 West Hillsboro Blvd, COCONUT CREEK, FL, 33073-2240
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21135
Loan Approval Amount (current) 21135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCONUT CREEK, BROWARD, FL, 33073-2240
Project Congressional District FL-23
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21430.89
Forgiveness Paid Date 2021-09-23

Date of last update: 20 Feb 2025

Sources: Florida Department of State