Search icon

EXPRESSO PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: EXPRESSO PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESSO 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: 09 Feb 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 1986 (38 years ago)
Document Number: F18700
FEI/EIN Number 592108218

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

Address: 2416 OKEECHOBEE ROAD, FT. PIERCE, FL, 34950-6555
Mail Address: 1110 OLD DIXIE HIGHWAY, SUITE A-3, VERO BEACH, FL, 32960
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lamos Adelina Treasurer 3603 Promenade Way, Fort Pierce, FL, 34982
Lamos Connie L Secretary 3603 Promenade Way, Fort Pierce, FL, 34982
BLANDINO FRANK Agent 2416 OKEECHOBEE ROAD, FT. PIERCE, FL, 33450
BLANDINO, FRANK President 900 EGRET AVENUE, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-28 2416 OKEECHOBEE ROAD, FT. PIERCE, FL 34950-6555 -
REGISTERED AGENT NAME CHANGED 2011-02-10 BLANDINO, FRANK -
CHANGE OF PRINCIPAL ADDRESS 1987-06-23 2416 OKEECHOBEE ROAD, FT. PIERCE, FL 34950-6555 -
REGISTERED AGENT ADDRESS CHANGED 1986-12-18 2416 OKEECHOBEE ROAD, FT. PIERCE, FL 33450 -
REINSTATEMENT 1986-12-18 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1983-12-21 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State