Search icon

THE ORIGINAL ANTHONY'S PIZZA INC. OF PEGAH - Florida Company Profile

Company Details

Entity Name: THE ORIGINAL ANTHONY'S PIZZA INC. OF PEGAH
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ORIGINAL ANTHONY'S PIZZA INC. OF PEGAH 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: 17 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: P19000032521
FEI/EIN Number 83-4463024

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

Address: 827 S WOODLAND BLVD, DELAND, FL, 32720
Mail Address: 1006 McDaniel Creek CT, Oviedo, FL, 32765, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIR SEYEDREZA President 1006 MCDANIEL CREEK CT, OVIEDO, FL, 32765
AMIR SEYEDREZA Agent 1006 MCDANIEL CREEK CT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-13 - -
CHANGE OF MAILING ADDRESS 2021-12-13 827 S WOODLAND BLVD, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2021-12-13 AMIR, SEYEDREZA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-21
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8093907804 2020-06-05 0491 PPP 827 S WOODLAND BLVD, DELAND, FL, 32720-6870
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10830
Loan Approval Amount (current) 10830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DELAND, VOLUSIA, FL, 32720-6870
Project Congressional District FL-06
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10899.49
Forgiveness Paid Date 2021-01-27
9735358308 2021-01-31 0491 PPS 827 S Woodland Blvd, Deland, FL, 32720-6870
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15162
Loan Approval Amount (current) 15162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deland, VOLUSIA, FL, 32720-6870
Project Congressional District FL-06
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15264.76
Forgiveness Paid Date 2021-10-08

Date of last update: 01 May 2025

Sources: Florida Department of State