Search icon

NORTH PORT PIZZA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH PORT PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 1995 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: P95000000601
FEI/EIN Number 650551341
Address: 13201-A TAMIAMI TRAIL, #6, NORTH PORT, FL, 34287, US
Mail Address: 13201-A TAMIAMI TRAIL, #6, NORTH PORT, FL, 34287, US
ZIP code: 34287
City: North Port
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN KEVIN Director 6989 Seminole Blvd, Seminole, FL, 33772
DIXON DONALD Secretary 13201-A TAMIAMI TRAIL, NORTH PORT, FL, 34287
DIXON DONALD Treasurer 13201-A TAMIAMI TRAIL, NORTH PORT, FL, 34287
DIXON DONALD Director 13201-A TAMIAMI TRAIL, NORTH PORT, FL, 34287
GREEN KEVIN President 6989 Seminole Blvd, Seminole, FL, 33772
KAISER WILLIAM Vice President 14219 WALSINGHAM ROAD, LARGO, FL, 34644
DIXON KERRY Vice President 4821 Weatherton St, NORTH PORT, FL, 34287
Dixon Donald W Agent 4112 Bee Ridge Rd, Sarasota, FL, 34233

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-01-27 Dixon, Donald W. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 4112 Bee Ridge Rd, Sarasota, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-04 13201-A TAMIAMI TRAIL, #6, NORTH PORT, FL 34287 -
CHANGE OF MAILING ADDRESS 2011-05-04 13201-A TAMIAMI TRAIL, #6, NORTH PORT, FL 34287 -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-01
Amendment 2021-10-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
137300.00
Total Face Value Of Loan:
137300.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26800.00
Total Face Value Of Loan:
26800.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$26,800
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$27,091.08
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $21,446
Utilities: $1,785
Mortgage Interest: $1,785
Rent: $1,784

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State