Search icon

S & M BIG APPLE PIZZA, INC. - Florida Company Profile

Company Details

Entity Name: S & M BIG APPLE PIZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & M BIG APPLE 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 Jul 1990 (35 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L87289
FEI/EIN Number 593020871

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

Address: 843 W SAMPLE RD, POMPANO BEACH, FL, 33064
Mail Address: 843 W SAMPLE RD, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPINA MARIO Director 843 W SAMPLE ROAD, POMPANO BEACH, FL, 33064
SPINA NADIA Vice President 843 W SAMPLE RD, POMPANO BEACH, FL, 33064
SPINA MARIO Agent 843 W. SAMPLE ROAD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-27 843 W SAMPLE RD, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 1999-07-27 843 W SAMPLE RD, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 1999-07-27 SPINA, MARIO -
REINSTATEMENT 1996-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-07-27
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State