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 |
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 |
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 | - |
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