Search icon

ROCCO'S PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: ROCCO'S PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROCCO'S 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: 29 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: P96000063052
FEI/EIN Number 650696191

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

Address: 205 JOHNSON STREET, HOLLYWOOD, FL, 33019
Mail Address: 205 JOHNSON STREET, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUSA Santino F President 205 JOHNSON STREET, HOLLYWOOD, FL, 33019
TUSA Santino F Director 205 JOHNSON STREET, HOLLYWOOD, FL, 33019
TUSA Santino F Agent 3329 CLEVELAND STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 TUSA, Santino F -
REINSTATEMENT 2018-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-02 3329 CLEVELAND STREET, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000261416 TERMINATED 1000000889666 BROWARD 2021-05-19 2041-05-26 $ 41,532.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J07000309651 TERMINATED 1000000059451 44623 1043 2007-09-19 2027-09-26 $ 3,961.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000040405 TERMINATED 1000000040541 43525 1584 2007-01-31 2027-02-14 $ 3,382.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000236922 TERMINATED 1000000034609 42902 1351 2006-10-06 2026-10-18 $ 3,136.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05000119989 TERMINATED 1000000014835 40141 259 2005-07-25 2025-08-10 $ 14,644.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-11-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-04-23
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8130458306 2021-01-29 0455 PPS 205 Johnson St, Hollywood, FL, 33019-1243
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123123
Loan Approval Amount (current) 123123
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 Hollywood, BROWARD, FL, 33019-1243
Project Congressional District FL-25
Number of Employees 15
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 124064.13
Forgiveness Paid Date 2021-11-10
4569337710 2020-05-01 0455 PPP 205 JOHNSON ST, HOLLYWOOD, FL, 33019
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94840
Loan Approval Amount (current) 94840
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 HOLLYWOOD, BROWARD, FL, 33019-1000
Project Congressional District FL-25
Number of Employees 24
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 95907.92
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State