Search icon

CESTA PIZZERIA, INC. - Florida Company Profile

Company Details

Entity Name: CESTA PIZZERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CESTA PIZZERIA, 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: 09 Apr 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L64446
FEI/EIN Number 593009402

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

Address: 3935 N Cocoa Blvd, COCOA, FL, 32926, US
Mail Address: 3935 N Cocoa Blvd, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Tonya President 3935 N Cocoa Blvd, COCOA, FL, 32926
Wilson Thomas Vice President 3935 N Cocoa Blvd, COCOA, FL, 32926
Wilson Tonya R Agent 3935 N Cocoa Blvd, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-22 Wilson, Tonya R -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 3935 N Cocoa Blvd, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2023-04-29 3935 N Cocoa Blvd, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 3935 N Cocoa Blvd, COCOA, FL 32926 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000022067 TERMINATED 1000000854694 BREVARD 2020-01-06 2040-01-08 $ 925.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000232957 TERMINATED 1000000820718 BREVARD 2019-03-25 2039-03-27 $ 2,629.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State