Search icon

EMERALD COAST PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD COAST 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: 26 Jun 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: P18000056570
FEI/EIN Number 83-1064489

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

Address: 8162 NAVARRE PARKWAY, NAVARRE, FL, 32566, US
Mail Address: 2549 Hunters Run Way, Weston, FL, 33327, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ RICARDO Director 8162 NAVARRE PARKWAY, NAVARRE, FL, 32566
LOPEZ RICARDO President 8162 NAVARRE PARKWAY, NAVARRE, FL, 32566
MOYA JOSE Director 8162 NAVARRE PARKWAY, NAVARRE, FL, 32566
LOPEZ RICARDO A Agent 2549 HUNTERS RUN WAY, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001733 EMERALD COAST PIZZA INC DBA TCBY ACTIVE 2021-01-05 2026-12-31 - PO BOX 5125, NAVARRE, FL, 32566
G19000022552 LITTLE CAESARS EXPIRED 2019-02-13 2024-12-31 - P.O. BOX 5125, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 8162 NAVARRE PARKWAY, NAVARRE, FL 32566 -
AMENDMENT 2022-12-01 - -
REGISTERED AGENT NAME CHANGED 2022-12-01 LOPEZ, RICARDO A -
REGISTERED AGENT ADDRESS CHANGED 2022-12-01 2549 HUNTERS RUN WAY, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-01 8162 NAVARRE PARKWAY, NAVARRE, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
Amendment 2022-12-01
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
Domestic Profit 2018-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1600077100 2020-04-10 0491 PPP 6976 MANATEE ST, NAVARRE, FL, 32566-6611
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50622.5
Loan Approval Amount (current) 50622.5
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 New Business or 2 years or less
Project Address NAVARRE, SANTA ROSA, FL, 32566-6611
Project Congressional District FL-01
Number of Employees 28
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51154.04
Forgiveness Paid Date 2021-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State