Search icon

GEA PIZZA - SLW BLVD., INC. - Florida Company Profile

Company Details

Entity Name: GEA PIZZA - SLW BLVD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEA PIZZA - SLW BLVD., 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: 22 May 2017 (8 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: P17000045676
FEI/EIN Number 82-1652952

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

Address: 437 STAGECOACH RUN, Glen Ellyn, IL, 60137-3740, US
Mail Address: 437 STAGECOACH RUN, GLEN ELLYN, IL, 60137, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHE JOHN President 437 STAGECOACH RUN, GLEN ELLYN, IL, 60137
MACHE JOHN Vice President 437 STAGECOACH RUN, GLEN ELLYN, IL, 60137
MACHE JOHN Secretary 437 STAGECOACH RUN, GLEN ELLYN, IL, 60137
MACHE JOHN Treasurer 437 STAGECOACH RUN, GLEN ELLYN, IL, 60137
MACHE JOHN Director 437 STAGECOACH RUN, GLEN ELLYN, IL, 60137
URS AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074841 ROSATI'S PIZZA EXPIRED 2018-07-09 2023-12-31 - 437 STAGECOACH RUN, GLEN ELLYN, IL, 60137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 437 STAGECOACH RUN, Glen Ellyn, IL 60137-3740 -
REGISTERED AGENT NAME CHANGED 2018-07-19 URS AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-07-19 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-18
Reg. Agent Change 2018-07-19
ANNUAL REPORT 2018-02-04
Domestic Profit 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6798767702 2020-05-01 0455 PPP 1012 SW SAINT LUCIE WEST BLVD, PORT ST LUCIE, FL, 34986-1718
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36900
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 PORT ST LUCIE, SAINT LUCIE, FL, 34986-1718
Project Congressional District FL-21
Number of Employees 11
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34179.36
Forgiveness Paid Date 2021-05-20

Date of last update: 02 May 2025

Sources: Florida Department of State