Search icon

SAN REMO PIZZERIA RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: SAN REMO PIZZERIA RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN REMO PIZZERIA RESTAURANT, 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: 27 Nov 1989 (35 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L32124
FEI/EIN Number 592981720

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

Address: 6426 HWY 41 NORTH, APOLLO BEACH PLAZA, APOLLO BEACH, FL, 33572
Mail Address: 6426 HWY 41 NORTH, APOLLO BEACH PLAZA, APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPOSITO, ONOFRIO President 13008 GLEN EAGLE PL, RIVERVIEW, FL
ESPOSITO, ONOFRIO Director 13008 GLEN EAGLE PL, RIVERVIEW, FL
ESPOSITO, ROSE M. Secretary 13008 GLEN EAGLE PL, RIVERVIEW, FL
ESPOSITO, ROSE M. Treasurer 13008 GLEN EAGLE PL, RIVERVIEW, FL
ESPOSITO, ROSE M. Director 13008 GLEN EAGLE PL, RIVERVIEW, FL
ESPOSITO, ONOFRIO Agent 13008 GLEN EAGLE PL, RIVERVIEW, FL, 33567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1990-05-11 6426 HWY 41 NORTH, APOLLO BEACH PLAZA, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 1990-05-11 6426 HWY 41 NORTH, APOLLO BEACH PLAZA, APOLLO BEACH, FL 33572 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001005472 TERMINATED 1000000402314 HILLSBOROU 2012-12-10 2022-12-14 $ 860.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001016305 TERMINATED 1000000431282 HILLSBOROU 2012-12-07 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000978158 TERMINATED 1000000307971 HILLSBOROU 2012-12-07 2022-12-14 $ 363.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Date of last update: 02 Apr 2025

Sources: Florida Department of State