Entity Name: | BIG LEAGUE PIZZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIG LEAGUE 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: | 29 May 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P01000055198 |
FEI/EIN Number |
651109510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4353 HANCOCK BRIDGE PARKWAY, N FT MYERS, FL, 33903 |
Mail Address: | 4353 HANCOCK BRIDGE PARKWAY, N FT MYERS, FL, 33903 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIELINSKI MICHELE L | Agent | 4353 HANCOCK BRIDGE PARKWAY, N FT MYERS, FL, 33903 |
ZIELINSKI MICHELE L | Director | 4353 HANCOCK BRIDGE PARKWAY, N FT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-27 | 4353 HANCOCK BRIDGE PARKWAY, N FT MYERS, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2009-02-27 | 4353 HANCOCK BRIDGE PARKWAY, N FT MYERS, FL 33903 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-27 | ZIELINSKI, MICHELE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-27 | 4353 HANCOCK BRIDGE PARKWAY, N FT MYERS, FL 33903 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001763326 | LAPSED | 09-129-D7 | LEON | 2013-11-05 | 2018-12-30 | $2,620.72 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J12000637655 | ACTIVE | 1000000380802 | LEE | 2012-09-20 | 2032-10-03 | $ 1,654.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12000620412 | ACTIVE | 1000000280738 | LEE | 2012-08-28 | 2032-09-26 | $ 3,420.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-02-27 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-07-31 |
ANNUAL REPORT | 2006-03-31 |
ANNUAL REPORT | 2005-07-11 |
ANNUAL REPORT | 2004-03-11 |
ANNUAL REPORT | 2003-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State