Search icon

SWAN PIZZA INC. - Florida Company Profile

Company Details

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

SWAN PIZZA 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: 20 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: P15000095096
FEI/EIN Number 47-5646377

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

Address: 3755 S. NOVA RD, SUITE B, PORT ORANGE, FL, 32129
Mail Address: 3755 S. Nova Rd, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEHATA ASHRAF President 3755 S. Nova Rd, PORT ORANGE, FL, 32129
CHEHATA ASHRAF Agent 3900 yorktowne blvd, Port Orange, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009376 FIVE STAR PIZZA ACTIVE 2020-01-21 2025-12-31 - 3755 S NOVA SUITE B, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 3900 yorktowne blvd, Apt. 2206, Port Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2017-02-13 3755 S. NOVA RD, SUITE B, PORT ORANGE, FL 32129 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 CHEHATA, ASHRAF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000381077 ACTIVE 1000000998244 VOLUSIA 2024-06-12 2044-06-19 $ 7,672.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000242394 ACTIVE 1000000989333 VOLUSIA 2024-04-18 2044-04-24 $ 20,194.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000079317 ACTIVE 1000000979352 VOLUSIA 2024-02-02 2044-02-07 $ 23,416.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000036432 ACTIVE 1000000975809 VOLUSIA 2024-01-09 2044-01-17 $ 956.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000183582 TERMINATED 1000000950346 VOLUSIA 2023-04-17 2043-04-26 $ 20,910.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000347809 TERMINATED 1000000927796 VOLUSIA 2022-07-13 2042-07-20 $ 35,454.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000475204 ACTIVE 42-CV-22-411 LYON COUNTY, MINNESOTA 2022-04-26 2027-10-07 $120618.31 CHANNEL PARTNERS CAPITAL, LLC, C/O WILLIAM J. DENIUS, ESQ., 4767 NEW BROAD STREET, ORLANDO, FLORIDA 32814

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-21
Domestic Profit 2015-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8630098301 2021-01-29 0491 PPS 3755 S Nova Rd, Port Orange, FL, 32129-4279
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 88207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32129-4279
Project Congressional District FL-07
Number of Employees 21
NAICS code 492210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7579797302 2020-04-30 0491 PPP 3755 S. Nova Road Suite B, Port Orange, FL, 32129
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63600
Loan Approval Amount (current) 63600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Port Orange, VOLUSIA, FL, 32129-0001
Project Congressional District FL-07
Number of Employees 24
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64459.04
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State