Search icon

PAPA'S PIZZA PLACE, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAPA'S PIZZA PLACE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Dec 2004 (21 years ago)
Document Number: P99000061994
FEI/EIN Number 593588788
Address: 400 QUIETWATER BEACH BLVD, UNIT # 1, PENSACOLA, FL, 32561, UN
Mail Address: 2803 MANOR CIR, GULF BREEZE, FL, 32563
ZIP code: 32561
City: Gulf Breeze
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINZONE MICHAEL K President 2803 MANOR CIR, GULF BREEZE, FL, 32563
PINZONE MICHAEL K Director 2803 MANOR CIR, GULF BREEZE, FL, 32563
PINZONE LAURA J Secretary 2803 MANOR CIR, GULF BREEZE, FL, 32563
PINZONE LAURA J Director 2803 MANOR CIR, GULF BREEZE, FL, 32563
PINZONE MICHAEL K Agent 2803 MANOR CIR, GULF BREEZE, FL, 32563

Form 5500 Series

Employer Identification Number (EIN):
593588788
Plan Year:
2024
Number Of Participants:
29
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 400 QUIETWATER BEACH BLVD, UNIT # 1, PENSACOLA, FL 32561 UN -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 2803 MANOR CIR, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2008-04-29 400 QUIETWATER BEACH BLVD, UNIT # 1, PENSACOLA, FL 32561 UN -
NAME CHANGE AMENDMENT 2004-12-10 PAPA'S PIZZA PLACE, INC -
REINSTATEMENT 2004-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-05-09 PAPA'S PIZZA COMPANY -
REGISTERED AGENT NAME CHANGED 2000-03-06 PINZONE, MICHAEL K -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2010-06-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82600.00
Total Face Value Of Loan:
82600.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$84,000
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$84,515.51
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $83,998
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$60,110.42
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,110.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$60,909.15
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $60,110.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State