Search icon

JONNY G'S GOURMET PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: JONNY G'S GOURMET PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONNY G'S GOURMET 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: 26 Feb 1988 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K16251
FEI/EIN Number 000000000

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

Address: 20422 BISCAYNE BLVD, N MIAMI BEACH, FL, 33180
Mail Address: 20422 BISCAYNE BLVD, N MIAMI BEACH, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIALLO, ABELARDO President 520 BRICKELL KEY DR, MIAMI, FL
FIALLO, ABELARDO Director 520 BRICKELL KEY DR, MIAMI, FL
EDWARDS, WILLIAM Treasurer 520 BRICKELL KEY DR, MIAMI, FL
EDWARDS, WILLIAM Director 520 BRICKELL KEY DR, MIAMI, FL
MINSK, STEPHEN Vice President 520 BRICKELL KEY DR, MIAMI, FL
MINSK, STEPHEN Director 520 BRICKELL KEY DR, MIAMI, FL
KABEL, SIDNEY Secretary 520 BRICKELL KEY DR, MIAMI, FL
KABEL, SIDNEY Director 520 BRICKELL KEY DR, MIAMI, FL
MERKIN, STUART Agent 520 BRICKELL KEY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-04-12 20422 BISCAYNE BLVD, N MIAMI BEACH, FL 33180 -
CHANGE OF MAILING ADDRESS 1989-04-12 20422 BISCAYNE BLVD, N MIAMI BEACH, FL 33180 -
REGISTERED AGENT NAME CHANGED 1989-04-12 MERKIN, STUART -

Date of last update: 01 Mar 2025

Sources: Florida Department of State