Search icon

PIZZA CITY II, INC. - Florida Company Profile

Company Details

Entity Name: PIZZA CITY II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIZZA CITY II, 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: 27 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P01000064347
FEI/EIN Number 651127562

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

Address: 6829 JHONSON ST, HOLLYWOOD, FL, 33024
Mail Address: 6829 JHONSON ST, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ ROSA STELLA President 4718 ADAMS STREET, HOLLYWOOD, FL, 33021
VASQUEZ ROSA S Agent 4718 ADAMS STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01330900147 LA COLINA RESTAURANT ACTIVE 2001-11-27 2026-12-31 - 6829 JOHNSON STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-08-01 VASQUEZ, ROSA S -
AMENDMENT 2008-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-01 4718 ADAMS STREET, HOLLYWOOD, FL 33021 -
AMENDMENT 2008-01-22 - -
AMENDMENT 2003-10-01 - -
CHANGE OF MAILING ADDRESS 2002-09-12 6829 JHONSON ST, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-12 6829 JHONSON ST, HOLLYWOOD, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000059304 TERMINATED 1000000072533 45089 1803 2008-02-12 2028-02-20 $ 2,595.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State