Search icon

STONE CREEK PIZZA CO. - Florida Company Profile

Company Details

Entity Name: STONE CREEK PIZZA CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONE CREEK PIZZA CO. 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: 13 Feb 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000016028
FEI/EIN Number 522298477

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

Address: 3760 CURTIS BLVD, 612, PORT ST JOHN, FL, 32927
Mail Address: 9122 GRIFFEN RD, COOPER CITY, FL, 33328
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOEKE WALTER E Director 5049 BRIDGE ROAD, PORT ST JOHN, FL, 32927
STOEKE WALTER I Agent 9122 GRIFFEN RD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-16 3760 CURTIS BLVD, 612, PORT ST JOHN, FL 32927 -
CHANGE OF MAILING ADDRESS 2004-07-07 3760 CURTIS BLVD, 612, PORT ST JOHN, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-07 9122 GRIFFEN RD, COOPER CITY, FL 33328 -
NAME CHANGE AMENDMENT 2004-06-07 STONE CREEK PIZZA CO. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000056482 ACTIVE 1000000071310 5842 8320 2008-02-07 2028-02-20 $ 12,372.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000361223 ACTIVE 1000000063822 5821 2015 2007-10-26 2027-11-07 $ 9,378.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J07000118490 ACTIVE 1000000046264 5766 8539 2007-04-09 2027-04-25 $ 30,927.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-02-16
Reg. Agent Change 2004-07-07
Name Change 2004-06-07
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-02-06
Domestic Profit 2001-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State