Entity Name: | PIZZA POINT, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PIZZA POINT, INCORPORATED 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: | 20 Aug 1985 (40 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: | M19619 |
FEI/EIN Number |
592565880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 Whidden Road, Labelle, FL, 33935, US |
Mail Address: | 501 Whidden Road, Labelle, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kumar Ashwani | President | 1470 NE 125 TERR, MIAMI, FL, 33161 |
Kumar Ashwani | Secretary | 1470 NE 125 TERR, MIAMI, FL, 33161 |
Kumar Ashwani | Treasurer | 1470 NE 125 TERR, MIAMI, FL, 33161 |
Heller, Esq. Jonathan A | Agent | 2332 Galiano Street, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-12 | 501 Whidden Road, Labelle, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2023-12-12 | 501 Whidden Road, Labelle, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-21 | 2332 Galiano Street, Suite 215, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2021-12-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-21 | Heller, Esq., Jonathan A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1999-08-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000264678 | TERMINATED | 1000000146046 | DADE | 2009-11-05 | 2030-02-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-10 |
REINSTATEMENT | 2021-12-21 |
Off/Dir Resignation | 2009-10-07 |
Reg. Agent Resignation | 2009-10-07 |
ANNUAL REPORT | 2008-05-19 |
ANNUAL REPORT | 2008-05-11 |
ANNUAL REPORT | 2007-07-05 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3722557208 | 2020-04-27 | 0455 | PPP | 10802 NE 6TH AVE, MIAMI, FL, 33161-7132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State