Search icon

S.J. PIZZA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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