Search icon

PALM BEACH PIZZA SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH PIZZA SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH PIZZA SYSTEMS, 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: 14 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000028796
FEI/EIN Number 651048883

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

Address: 1801 PALM BCH LAKES BLVD., SUITE 876, W. PALM BCH, FL, 33401
Mail Address: 7725 BANYAN TERRACE, FT LAUDERDALE, FL, 33321
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA PEDRO L Director 7725 BANYAN TERR, FORT LAUDERDALE, FL, 33321
RIVERA PEDRO L Agent 7725 BANYAN TERRACE, FT LAUDERDALE, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-28 1801 PALM BCH LAKES BLVD., SUITE 876, W. PALM BCH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 7725 BANYAN TERRACE, FT LAUDERDALE, FL 33321 -
CANCEL ADM DISS/REV 2005-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-03-02
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-01-29
Domestic Profit 2000-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State