Search icon

IMPERIAL PIZZA INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL PIZZA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL 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: 25 Apr 2001 (24 years ago)
Date of dissolution: 16 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2019 (6 years ago)
Document Number: P01000042132
FEI/EIN Number 010727404

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

Address: 14255 Tamiami Trail, North Port, FL, 34287, US
Mail Address: 14255 Tamiami Trail, North Port, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tagtow Lester G Owne 14255 Tamiami Trail, North Port, FL, 34287
Tagtow Lester G Agent 14255 Tamiami Trail, North Port, FL, 34287

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-04 14255 Tamiami Trail, North Port, FL 34287 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-04 14255 Tamiami Trail, North Port, FL 34287 -
CHANGE OF MAILING ADDRESS 2018-08-04 14255 Tamiami Trail, North Port, FL 34287 -
REGISTERED AGENT NAME CHANGED 2018-08-04 Tagtow, Lester G -
REINSTATEMENT 2012-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2007-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000760267 TERMINATED 1000000362878 SARASOTA 2012-10-17 2022-10-25 $ 518.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J08000314568 TERMINATED 1000000091624 20081 25075 2008-09-17 2028-09-24 $ 5,638.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000137660 TERMINATED 1000000091625 20081 25072 2008-09-17 2029-01-22 $ 250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000374099 TERMINATED 1000000091625 20081 25072 2008-09-17 2029-01-28 $ 250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-16
AMENDED ANNUAL REPORT 2018-08-04
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-14
REINSTATEMENT 2012-01-20
ANNUAL REPORT 2010-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State