Search icon

PALACE PIZZA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALACE PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 1998 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2019 (6 years ago)
Document Number: P98000001844
FEI/EIN Number 593484342
Address: 114 S. KENTUCKY AVENUE, LAKELAND, FL, 33801, US
Mail Address: 114 S. KENTUCKY AVENUE, LAKELAND, FL, 33801, US
ZIP code: 33801
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIANO ROSARIA M Vice President 7058 HIGHLANDS CREEK AVE, LAKELAND, FL, 33813
DI FREGA GIANPAOLA S Secretary 7058 HIGHLANDS CREEK AVE, LAKELAND, FL, 33813
MORIELLO GIOVANNI S President 5135 ATHENIA DR, LAKELAND, FL, 33801
ALICE'S ACCOUNTING & TAX SERVICES INC Agent 4820 US HWY 98 N, LAKELAND, FL, 32809
SCHIANO MORIELLO PATRIZIA Treasurer 421 HIGH VIEW LN, LAKELAND, FL, 33803

Form 5500 Series

Employer Identification Number (EIN):
593484342
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101973 PALACE ITALIAN RESTAURANT ACTIVE 2017-09-07 2027-12-31 - 114 S KENTUCKY AVE, LAKELAND, FL, 33801
G04334700019 PALACE PIZZA EXPIRED 2004-11-29 2024-12-31 - PALACE PIZZA, INC., 114 KENTUCKY AVE SOUTH, LAKELAND, FL, 33601

Events

Event Type Filed Date Value Description
AMENDMENT 2019-11-12 - -
AMENDMENT 2016-08-30 - -
REGISTERED AGENT NAME CHANGED 2013-04-22 ALICE'S ACCOUNTING & TAX SERVICES INC -
AMENDMENT 2012-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 4820 US HWY 98 N, STE 4, LAKELAND, FL 32809 -
AMENDMENT 2009-07-23 - -
AMENDMENT 2008-01-10 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-03
Amendment 2019-11-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-12
Amendment 2016-08-30

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$109,695
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$111,023.36
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $109,695

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State