Search icon

JOEY'S PIZZA, INC. - Florida Company Profile

Company Details

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

JOEY'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: 30 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: P97000108801
FEI/EIN Number 650816448

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

Address: 257 NO. COLLIER BLVD, MARCO ISLAND, FL, 34145, UN
Mail Address: 257 NO. COLLIER BLVD, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490086R2W65B84HD61 P97000108801 US-FL GENERAL ACTIVE 1997-12-30

Addresses

Legal C/O OLIVERIO, JOSEPH, 1340 CAXAMBAS COURT, MARCO ISLAND, US-FL, US, 34145
Headquarters 257 NO. COLLIER BLVD, MARCO ISLAND, US-FL, US, 34145

Registration details

Registration Date 2024-08-19
Last Update 2024-08-19
Status ISSUED
Next Renewal 2025-08-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P97000108801

Key Officers & Management

Name Role Address
OLIVERIO DOREEN President 1340 CAXAMBAS COURT, Marco, FL, 34145
OLIVERIO JOSEPH Secretary 1340 CAXAMBAS COURT, Marco, FL, 34145
OLIVERIO JOSEPH Treasurer 1340 CAXAMBAS COURT, Marco, FL, 34145
OLIVERIO JOSEPH Agent 1340 CAXAMBAS COURT, Marco, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 1340 CAXAMBAS COURT, Marco, FL 34145 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 OLIVERIO, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 257 NO. COLLIER BLVD, MARCO ISLAND, FL 34145 UN -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2002-09-16 257 NO. COLLIER BLVD, MARCO ISLAND, FL 34145 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000287763 TERMINATED 1000000955634 COLLIER 2023-06-09 2043-06-21 $ 1,342.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J23000287755 TERMINATED 1000000955633 COLLIER 2023-06-09 2043-06-21 $ 37,325.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000021943 TERMINATED 1000000870992 COLLIER 2020-12-18 2041-01-20 $ 23,159.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000427399 TERMINATED 1000000870987 COLLIER 2020-12-18 2030-12-30 $ 415.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J11000746839 TERMINATED 1000000236390 COLLIER 2011-10-25 2031-11-17 $ 1,822.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000250123 TERMINATED 1000000143282 COLLIER 2009-10-27 2030-02-16 $ 65,786.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000134830 TERMINATED 1000000120347 COLLIER 2009-05-05 2030-02-16 $ 68,599.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000587658 TERMINATED 1000000096762 4420 2264 2009-01-15 2029-02-11 $ 36,536.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000513142 TERMINATED 1000000096762 4420 2264 2009-01-15 2029-02-04 $ 36,536.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000404326 TERMINATED 1000000096762 4420 2264 2009-01-15 2029-01-28 $ 36,536.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-11
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5119687010 2020-04-05 0455 PPP 257 N COLLIER BLVD., MARCO ISLAND, FL, 34145-3012
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437500
Loan Approval Amount (current) 437500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCO ISLAND, COLLIER, FL, 34145-3012
Project Congressional District FL-19
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 441779.11
Forgiveness Paid Date 2021-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State