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