Entity Name: | S.J. PIZZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.J. 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: | 02 Mar 1988 (37 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | M70285 |
FEI/EIN Number |
592877002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4810 E. BUSCH BOULEVARD, SUITE F, TAMPA, FL, 33617 |
Mail Address: | 4810 E. BUSCH BOULEVARD, SUITE F, TAMPA, FL, 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEAR ROBERT L | Agent | 2650 MCCORMICK DR, CLEARWATER, FL, 33759 |
PERRY, STEVEN P. | President | 1920 CEDAR BROOKE, LUTZ, FL, 33549 |
PERRY, STEVEN P. | Director | 1920 CEDAR BROOKE, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-24 | 4810 E. BUSCH BOULEVARD, SUITE F, TAMPA, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2008-07-24 | 4810 E. BUSCH BOULEVARD, SUITE F, TAMPA, FL 33617 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-26 | 2650 MCCORMICK DR, 130, CLEARWATER, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-26 | SHEAR, ROBERT L | - |
REINSTATEMENT | 2007-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000602338 | ACTIVE | 1000000721257 | HILLSBOROU | 2016-09-02 | 2036-09-09 | $ 73,733.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000602346 | ACTIVE | 1000000721258 | HILLSBOROU | 2016-09-02 | 2026-09-09 | $ 2,304.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000701556 | ACTIVE | 1000000630649 | HILLSBOROU | 2014-05-23 | 2034-05-29 | $ 3,337.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13001459685 | ACTIVE | 1000000529212 | HILLSBOROU | 2013-09-11 | 2033-10-03 | $ 6,008.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000674813 | TERMINATED | 1000000483080 | HILLSBOROU | 2013-03-25 | 2033-04-04 | $ 2,656.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07000286420 | TERMINATED | 1000000058315 | 018063 000241 | 2007-08-27 | 2027-09-05 | $ 9,765.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-07-24 |
REINSTATEMENT | 2007-04-26 |
ANNUAL REPORT | 2002-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State