Search icon

THATS A WRAP SANDWICH CO. 2 - Florida Company Profile

Company Details

Entity Name: THATS A WRAP SANDWICH CO. 2
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THATS A WRAP SANDWICH CO. 2 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: 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: 25 Sep 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000077400
FEI/EIN Number 82-2940822

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

Mail Address: 110 SE 6TH STREET, SUITE 120, FORT LAUDERDALE, FL 33301
Address: 500 E BROWARD BLVD, SUITE 132, FORT LAUDERDALE, FL 33394
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGLIACCIO, LOUIS Agent 110 SE 6TH STREET, SUITE 120, FORT LAUDERDALE, FL 33301
MIGLIACCIO, LOUIS President 110 SE 6TH STREET SUITE 120, FORT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 500 E BROWARD BLVD, SUITE 132, FORT LAUDERDALE, FL 33394 -

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3472447402 2020-05-07 0455 PPP 500 E BROWARD BLVD SUITE 132, FORT LAUDERDALE, FL, 33394
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16123
Loan Approval Amount (current) 16123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33394-0001
Project Congressional District FL-23
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16355.35
Forgiveness Paid Date 2021-10-18
4259708508 2021-02-25 0455 PPS 500 E Broward Blvd, Fort Lauderdale, FL, 33394-3000
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29277
Loan Approval Amount (current) 29277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33394-3000
Project Congressional District FL-23
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29659.61
Forgiveness Paid Date 2022-06-23

Date of last update: 17 Feb 2025

Sources: Florida Department of State