Search icon

SEA SIDE PIZZA, INC. - Florida Company Profile

Company Details

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

SEA SIDE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 1986 (39 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: J02692
FEI/EIN Number 592752079

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

Address: 1465 N. BELFORD CT., MERRITT ISLAND, FL, 32952
Mail Address: 775 E. MERRITT ISL. CAUS, SUITE 310, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNAXIDE, JOSE Director 1465 N. BELFORD CT., MERRITT ISLAND, FL, 32952
CARNAXIDE, MARIA Director 1465 N. BELFORD CT., MERRITT ISLAND, FL, 32952
GREENFIELD, HARRY C., ESQ Agent 800 E. MERRITT ISL CAUSEWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-06-15 800 E. MERRITT ISL CAUSEWAY, SUITE 202, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 1990-05-25 1465 N. BELFORD CT., MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 1987-11-16 GREENFIELD, HARRY C., ESQ -

Documents

Name Date
ANNUAL REPORT 1998-06-15
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State