Search icon

ABITINO N.Y. PIZZA HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: ABITINO N.Y. PIZZA HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABITINO N.Y. PIZZA HOUSE, 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: 29 Jun 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000063396
FEI/EIN Number 593661565

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

Address: 281 W COCOA BEACH CAUSEWAY, COCOA BEACH, FL, 32931
Mail Address: 281 W COCOA BEACH CAUSEWAY, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABITINO ANGELO Secretary 281 W. COCOA BEACH CSWY., COCOA BEACH, FL
ABITINO DOMENIC President 281 W. COCOA BEACH CSWY., COCOA BEACH, FL
ABITINO DOMENIC Treasurer 281 W. COCOA BEACH CSWY., COCOA BEACH, FL
ABITINO DOMENIC Director 281 W. COCOA BEACH CSWY., COCOA BEACH, FL
ABITINO ANGELO Vice President 281 W. COCOA BEACH CSWY., COCOA BEACH, FL
ABITINO ANGELO Director 281 W. COCOA BEACH CSWY., COCOA BEACH, FL
COLEMAN CHRISTOPHER J Agent 1329 BEDFORD DR, STE 1, MELNOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-10-21 - -

Documents

Name Date
ANNUAL REPORT 2003-03-24
Amendment 2002-10-21
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-12
Domestic Profit 2000-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State