Search icon

INTERCOASTAL PIZZA, INC.

Company Details

Entity Name: INTERCOASTAL PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Feb 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Feb 2004 (21 years ago)
Document Number: V16734
FEI/EIN Number 65-0314220
Address: 2911 NE 43 ST, FORT LAUDERDALE, FL 33308
Mail Address: 2911 NE 43 ST, FORT LAUDERDALE, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAWSON, CANDACE Agent 2911 NE 43 ST, FORT LAUDERDALE, FL 33308

Vice President

Name Role Address
Dawson, Candace Vice President 2911 NE 43 ST, FORT LAUDERDALE, FL 33308

President

Name Role Address
WILLIAM DAWSON President 2911 N.E. 43RD ST., FT. LAUDERDALE, FL 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053678 DOMINO'S PIZZA EXPIRED 2016-05-31 2021-12-31 No data 2911 NE 43RD STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-09-16 DAWSON, CANDACE No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 2911 NE 43 ST, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2007-04-19 2911 NE 43 ST, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 2911 NE 43 ST, FORT LAUDERDALE, FL 33308 No data
CANCEL ADM DISS/REV 2004-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2690207110 2020-04-11 0455 PPP 2911 NE 43RD ST, FORT LAUDERDALE, FL, 33308-5701
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184785
Loan Approval Amount (current) 184785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-5701
Project Congressional District FL-23
Number of Employees 63
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186550.72
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State