Search icon

BIG AL'S PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: BIG AL'S PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG AL'S 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: 10 Jan 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L42508
FEI/EIN Number 000000000

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

Address: 6034 US HIGHWAY 41 NORTH, APOLLO BEACH, FL, 33572
Mail Address: 6034 US HIGHWAY 41 NORTH, APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEISWONGER, JAMES Director 349 APOLLO BEACH BLVD., APOLLO BEACH, FL
NEISWONGER, JAMES President 349 APOLLO BEACH BLVD., APOLLO BEACH, FL
LILLEY, JAMES MATTHEW Director 315 FRANCIS DR., APOLLO BEACH, FL
LILLEY, JAMES MATTHEW Vice President 315 FRANCIS DR., APOLLO BEACH, FL
BOGS, BURL E. Director 349 APOLLO BEACH BLVD., APOLLO BEACH, FL
BOGS, BURL E. Secretary 349 APOLLO BEACH BLVD., APOLLO BEACH, FL
BOGS, BURL E. Treasurer 349 APOLLO BEACH BLVD., APOLLO BEACH, FL
NEISWONGER, JAMES Agent 349 APOLLO BEACH BLVD., APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State