Search icon

SCHIANO BROTHERS INC

Company Details

Entity Name: SCHIANO BROTHERS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Mar 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000029514
FEI/EIN Number 38-3968817
Address: 248 TOWNE CENTER CIRCLE, SANFORD, FL 32771
Mail Address: 5204 PLANTATION LAKE CIRCLE, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Schiano Di Cola, Vincenzo A Agent 5204 PLANTATION LAKE CIRCLE, SANFORD, FL 32771

President

Name Role Address
SCHIANO DI COLA, VINCENZO A President 5204 PLANTATION LAKE CIRCLE, SANFORD, FL 32771

Vice President

Name Role Address
LUBRANO, ANGELA Vice President 5204 PLANTATION LAKE CIRCLE, SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047018 ROMA PIZZA EXPIRED 2015-05-11 2020-12-31 No data 5953 TOPHER TRAIL, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-08 Schiano Di Cola, Vincenzo A No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-08 5204 PLANTATION LAKE CIRCLE, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 248 TOWNE CENTER CIRCLE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2016-03-15 248 TOWNE CENTER CIRCLE, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000113591 ACTIVE 2020-CA-002625-15-K 18TH JUDICIAL CIRCUIT,SEMINOLE 2021-03-17 2026-03-17 $487625.91 SEMINOLE MALL REALTY HOLDING, LLC, 1010 NORTHERN BLVD, SUITE 212, GREAT NECK, NY 11021

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-15
Domestic Profit 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6719777708 2020-05-01 0491 PPP 248 TOWNE CENTER CIR, SANFORD, FL, 32771-7409
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SANFORD, SEMINOLE, FL, 32771-7409
Project Congressional District FL-07
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17767.69
Forgiveness Paid Date 2021-04-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State