Search icon

3 GUYS FROM NY PIZZA INC. - Florida Company Profile

Company Details

Entity Name: 3 GUYS FROM NY PIZZA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3 GUYS FROM NY 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: 05 Jul 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: P00000064777
FEI/EIN Number 593656817

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

Address: 1814-2 W TENNESSEE ST, TALLAHASSEE, FL, 32304
Mail Address: 2020 W. RANDOLPH CIRCLE, TALLAHASSEE, FL, 32308
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLPE CHRIS Treasurer 2020 W. RANDOLPH CIRCLE, TALLAHASSEE, FL, 32308
VOLPE DEBRA Vice President 2020 W. RANDOLPH CIRCLE, TALLAHASSEE, FL, 32308
VOLPE DEBRA Secretary 2020 W. RANDOLPH CIRCLE, TALLAHASSEE, FL, 32308
VOLPE CHRIS Agent 2020 W. RANDOLPH CIRCLE, TALLAHASSEE, FL, 32308
VOLPE CHRIS President 2020 W. RANDOLPH CIRCLE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-08 2020 W. RANDOLPH CIRCLE, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2008-07-08 1814-2 W TENNESSEE ST, TALLAHASSEE, FL 32304 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-25 1814-2 W TENNESSEE ST, TALLAHASSEE, FL 32304 -
REINSTATEMENT 2001-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000209475 ACTIVE 1000000135527 LEON 2009-08-24 2030-02-16 $ 10,391.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-09-02
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-06-30
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-09-08
REINSTATEMENT 2001-10-25
Domestic Profit 2000-07-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State