Search icon

MAMMA PASTA, INC.

Company Details

Entity Name: MAMMA PASTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Nov 1991 (33 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: S94259
FEI/EIN Number 65-0296622
Address: 7890 SUMMERLIN LAKES DR, FORT MYERS, FL 33907
Mail Address: 7890 SUMMERLIN LAKES DR, FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RAO, CARLO Agent 7890 SUMMERLIN LAKES DR, FT MYERS, FL 33907

Secretary

Name Role Address
RAO, CARLO Secretary 7890 SUMMERLIN LAKES, FORT MYERS, FL 33907

Treasurer

Name Role Address
RAO, CARLO Treasurer 7890 SUMMERLIN LAKES, FORT MYERS, FL 33907

President

Name Role Address
RAO, CARLO President 7890 SUMMERLIN LAKES, FORT MYERS, FL 33907

Vice President

Name Role Address
RAO, CARLO Vice President 7890 SUMMERLIN LAKES, FORT MYERS, FL 33907

Director

Name Role Address
RAO, CARLO Director 7890 SUMMERLIN LAKES, FORT MYERS, FL 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000178949 MASTELLO EXPIRED 2009-11-27 2024-12-31 No data 7890 SUMMERLIN LAKES DR., FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 7890 SUMMERLIN LAKES DR, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2012-03-12 7890 SUMMERLIN LAKES DR, FORT MYERS, FL 33907 No data
REINSTATEMENT 2011-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-23 7890 SUMMERLIN LAKES DR, FT MYERS, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6202777106 2020-04-14 0455 PPP 7890 SUMMERLIN LAKES DR, FORT MYERS, FL, 33907-1851
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-1851
Project Congressional District FL-19
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40719.38
Forgiveness Paid Date 2020-11-05
1576918708 2021-03-27 0455 PPS 7890 Summerlin Lakes Dr, Fort Myers, FL, 33907-1851
Loan Status Date 2021-10-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-1851
Project Congressional District FL-19
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52677.92
Forgiveness Paid Date 2021-08-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State