Search icon

PITA WRAP FOOD, INC. - Florida Company Profile

Company Details

Entity Name: PITA WRAP FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PITA WRAP FOOD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2002 (23 years ago)
Document Number: P02000010350
FEI/EIN Number 020539922

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

Address: 837 N. FEDERAL HWY, STUART, FL, 34994-2938, US
Mail Address: 837 N. FEDERAL HWY, STUART, FL, 34994-2938, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALJOUNY CLAUDE President 837 FEDERAL HWY, STUART, FL, 34994
ALJOUNY CLAUDE P Agent 837 FEDERAL HWY, STUART, FL, 349942938

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000139218 RIVER SHORES CONVENIENCE & DELI EXPIRED 2009-07-28 2024-12-31 - 837 N FEDERAL HWY, STUART, FL, 34994, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 837 N. FEDERAL HWY, STUART, FL 34994-2938 -
CHANGE OF MAILING ADDRESS 2017-03-01 837 N. FEDERAL HWY, STUART, FL 34994-2938 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 837 FEDERAL HWY, STUART, FL 34994-2938 -
REGISTERED AGENT NAME CHANGED 2009-04-27 ALJOUNY, CLAUDE P -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State