Search icon

AVANTI'S PIZZERIA, INC. - Florida Company Profile

Company Details

Entity Name: AVANTI'S PIZZERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVANTI'S PIZZERIA, 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: 28 Jul 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P00000072197
Address: 1512 1/1 E. COMMERCIAL BLVD., OAKLAND PARK, FL, 33334
Mail Address: 1512 1/1 E. COMMERCIAL BLVD., OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND MONTY President 103 W. MANGO RD., LAKE WORTH, FL, 33467
RAYMOND MONTY Director 103 W. MANGO RD., LAKE WORTH, FL, 33467
RAYMOND ROBIN Secretary 103 W. MANGO RD., LAKE WORTH, FL, 33467
RAYMOND ROBIN Treasurer 103 W. MANGO RD., LAKE WORTH, FL, 33467
RAYMOND ROBIN Director 103 W. MANGO RD., LAKE WORTH, FL, 33467
COMMETTE PETER M Agent 1323 SE THIRD AVENUE, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1512 1/1 E. COMMERCIAL BLVD., OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2025-01-01 1512 1/1 E. COMMERCIAL BLVD., OAKLAND PARK, FL 33334 -
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
J02000026371 LAPSED 01011520046 32594 01949 2002-01-09 2022-01-24 $ 737.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
Domestic Profit 2000-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State